HEATHVIEW ESTATES LTD
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 04208046
Status Active
Incorporation Date 30 April 2001
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 fifty-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 042080460004, created on 23 June 2016; Registration of charge 042080460003, created on 23 June 2016. The most likely internet sites of HEATHVIEW ESTATES LTD are www.heathviewestates.co.uk, and www.heathview-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five 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.Heathview Estates Ltd is a Private Limited Company. The company registration number is 04208046. Heathview Estates Ltd has been working since 30 April 2001. The present status of the company is Active. The registered address of Heathview Estates Ltd is New Burlington House 1075 Finchley Road London Nw11 0pu. . GROSS, Rivka is a Secretary of the company. MOORE, Ellis is a Secretary of the company. GROSS, Mordechai is a Director of the company. GROSS, Rivka is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director GROSS, Milton has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GROSS, Rivka
Appointed Date: 08 May 2001

Secretary
MOORE, Ellis
Appointed Date: 13 July 2005

Director
GROSS, Mordechai
Appointed Date: 15 June 2015
37 years old

Director
GROSS, Rivka
Appointed Date: 13 July 2005
78 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 08 May 2001
Appointed Date: 30 April 2001

Director
GROSS, Milton
Resigned: 13 July 2005
Appointed Date: 08 May 2001
78 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 08 May 2001
Appointed Date: 30 April 2001

HEATHVIEW ESTATES LTD Events

06 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

28 Jun 2016
Registration of charge 042080460004, created on 23 June 2016
28 Jun 2016
Registration of charge 042080460003, created on 23 June 2016
01 Jun 2016
Accounts for a dormant company made up to 30 September 2015
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

...
... and 43 more events
15 May 2001
Registered office changed on 15/05/01 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
14 May 2001
Director resigned
14 May 2001
Secretary resigned
14 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Apr 2001
Incorporation

HEATHVIEW ESTATES LTD Charges

23 June 2016
Charge code 0420 8046 0004
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land at 92 and 94 stamford hill, N16 6XS…
23 June 2016
Charge code 0420 8046 0003
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 92 and 94 stamford hill, london, N16 6XS. Freehold (title…
4 July 2001
Legal charge
Delivered: 20 July 2001
Status: Satisfied on 31 March 2015
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: F/H land k/a 92 and 94 stamford hill,hackney t/n…
4 July 2001
Deed of assignment
Delivered: 20 July 2001
Status: Satisfied on 31 March 2015
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: All the rights titles benefits and interests of the company…