HEARTWELL LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 03516097
Status Active
Incorporation Date 24 February 1998
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Previous accounting period shortened from 27 March 2016 to 26 March 2016; Previous accounting period shortened from 28 March 2016 to 27 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HEARTWELL LIMITED are www.heartwell.co.uk, and www.heartwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven 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.Heartwell Limited is a Private Limited Company. The company registration number is 03516097. Heartwell Limited has been working since 24 February 1998. The present status of the company is Active. The registered address of Heartwell Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . OESTREICHER, Sara is a Secretary of the company. CITY PROPERTIES MANAGEMENT LIMITED is a Secretary of the company. OESTREICHER, Alexander is a Director of the company. OESTREICHER, Pinchas is a Director of the company. OESTREICHER, Sara is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Director OESTREICHER, Pinchas has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
OESTREICHER, Sara
Appointed Date: 03 March 1998

Secretary
CITY PROPERTIES MANAGEMENT LIMITED
Appointed Date: 11 March 2015

Director
OESTREICHER, Alexander
Appointed Date: 01 November 2015
43 years old

Director
OESTREICHER, Pinchas
Appointed Date: 18 March 2013
72 years old

Director
OESTREICHER, Sara
Appointed Date: 15 March 2010
70 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 03 March 1998
Appointed Date: 24 February 1998

Director
OESTREICHER, Pinchas
Resigned: 15 March 2010
Appointed Date: 03 March 1998
72 years old

Nominee Director
LUFMER LIMITED
Resigned: 03 March 1998
Appointed Date: 24 February 1998

HEARTWELL LIMITED Events

16 Mar 2017
Previous accounting period shortened from 27 March 2016 to 26 March 2016
16 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
22 Jun 2016
Total exemption small company accounts made up to 31 March 2015
12 May 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

16 Mar 2016
Previous accounting period shortened from 29 March 2015 to 28 March 2015
...
... and 66 more events
07 Apr 1998
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

09 Mar 1998
Registered office changed on 09/03/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW
09 Mar 1998
Secretary resigned
09 Mar 1998
Director resigned
24 Feb 1998
Incorporation

HEARTWELL LIMITED Charges

8 October 2013
Charge code 0351 6097 0007
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 85 fawcett estate, clapton…
8 October 2013
Charge code 0351 6097 0006
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 12 jessam avenue, london, E5 9DU…
16 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 13 forburg road stamford hill london t/no…
2 September 2002
Debenture (floating charge)
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets of the…
2 September 2002
Legal charge
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 133 kyverdale road, stamford hill, l/b of…
7 April 1998
Deed of rental assignment
Delivered: 10 April 1998
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The rents licence fees and all other sums of money…
7 April 1998
Commercial mortgage
Delivered: 10 April 1998
Status: Satisfied on 10 October 2013
Persons entitled: Bristol & West PLC
Description: Theproperty known as stuart and windsor house the…