CYRIL HEDDLE & SONS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00348938
Status Active
Incorporation Date 27 January 1939
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of CYRIL HEDDLE & SONS LIMITED are www.cyrilheddlesons.co.uk, and www.cyril-heddle-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and nine months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyril Heddle Sons Limited is a Private Limited Company. The company registration number is 00348938. Cyril Heddle Sons Limited has been working since 27 January 1939. The present status of the company is Active. The registered address of Cyril Heddle Sons Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . HALPERN, Relly is a Secretary of the company. HALPERN, David Moshe is a Director of the company. HALPERN, Relly is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
HALPERN, David Moshe

82 years old

Director
HALPERN, Relly

76 years old

Persons With Significant Control

Charitworth Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CYRIL HEDDLE & SONS LIMITED Events

05 Jan 2017
Accounts for a small company made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 14 November 2016 with updates
08 Jan 2016
Accounts for a small company made up to 31 March 2015
18 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000

08 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 80 more events
25 Mar 1988
Full accounts made up to 31 March 1987

09 Jul 1987
Full accounts made up to 31 March 1986

07 Feb 1987
Full accounts made up to 31 March 1985

07 Feb 1987
Return made up to 15/09/86; full list of members

13 Aug 1986
Accounting reference date shortened from 31/01 to 31/03

CYRIL HEDDLE & SONS LIMITED Charges

19 December 2013
Charge code 0034 8938 0010
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0034 8938 0009
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 65-67 great eastern street london title number EGL448424…
19 December 2013
Charge code 0034 8938 0008
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 65-67 great eastern street london title number EGL448424…
5 February 1997
Third party legal charge
Delivered: 19 February 1997
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) Limited
Description: The f/h land and premises k/a 65 & 67 great eastern street…
5 February 1997
Assignment of rent
Delivered: 19 February 1997
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) Limited
Description: All rents now owing or after the date of the charge over…
20 March 1995
Mortgage debenture
Delivered: 23 March 1995
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) PLC
Description: All that f/h land together with the buildings erected…
20 March 1995
Legal charge
Delivered: 23 March 1995
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) PLC
Description: All that piece or parcel of unregistered f/h land together…
20 March 1995
Charge over credit balance
Delivered: 23 March 1995
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) PLC
Description: All monies from time to time held to the credit of the…
20 March 1995
Rent charge agreement
Delivered: 23 March 1995
Status: Satisfied on 12 February 2013
Persons entitled: Fibi Bank (UK) PLC
Description: All rents owing or hereinafter to become owing to the…
12 July 1985
Legal charge
Delivered: 15 July 1985
Status: Satisfied on 12 February 2013
Persons entitled: The Royal Trust Company of Canada.
Description: F/H property k/a 46 lowfield st, dartford kent & land to…