HEATHER HOMES SERVICES LIMITED

Hellopages » Greater London » Camden » NW6 4PJ

Company number 05538675
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address 4 QUEX ROAD, LONDON, NW6 4PJ
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 forty-two events have happened. The last three records are Appointment of Mr Moosa Zaroovabeli as a director on 1 January 2017; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 10,000 . The most likely internet sites of HEATHER HOMES SERVICES LIMITED are www.heatherhomesservices.co.uk, and www.heather-homes-services.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty years and two months. Heather Homes Services Limited is a Private Limited Company. The company registration number is 05538675. Heather Homes Services Limited has been working since 17 August 2005. The present status of the company is Active. The registered address of Heather Homes Services Limited is 4 Quex Road London Nw6 4pj. The company`s financial liabilities are £2076.46k. It is £42.69k against last year. The cash in hand is £83.3k. It is £-4.68k against last year. And the total assets are £2448.24k, which is £-1.18k against last year. ZAROOVABELI, Moosa is a Secretary of the company. MESFOROUSH, Ali Asghar is a Director of the company. ZAROOVABELI, Moosa is a Director of the company. ZIVARI, Bijan is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MESFOROUSH, Ali Asgher has been resigned. Director SHABAZI, Nasrin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


heather homes services Key Finiance

LIABILITIES £2076.46k
+2%
CASH £83.3k
-6%
TOTAL ASSETS £2448.24k
-1%
All Financial Figures

Current Directors

Secretary
ZAROOVABELI, Moosa
Appointed Date: 17 August 2005

Director
MESFOROUSH, Ali Asghar
Appointed Date: 30 June 2010
86 years old

Director
ZAROOVABELI, Moosa
Appointed Date: 01 January 2017
75 years old

Director
ZIVARI, Bijan
Appointed Date: 17 August 2005
75 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 August 2005
Appointed Date: 17 August 2005

Director
MESFOROUSH, Ali Asgher
Resigned: 31 March 2007
Appointed Date: 17 August 2005
86 years old

Director
SHABAZI, Nasrin
Resigned: 30 June 2010
Appointed Date: 01 April 2007
83 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 August 2005
Appointed Date: 17 August 2005

HEATHER HOMES SERVICES LIMITED Events

27 Jan 2017
Appointment of Mr Moosa Zaroovabeli as a director on 1 January 2017
25 May 2016
Total exemption small company accounts made up to 31 August 2015
10 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000

26 May 2015
Total exemption small company accounts made up to 31 August 2014
24 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000

...
... and 32 more events
06 Sep 2005
New secretary appointed
06 Sep 2005
Registered office changed on 06/09/05 from: 4 quex road london NW6 4PJ
17 Aug 2005
Secretary resigned
17 Aug 2005
Director resigned
17 Aug 2005
Incorporation

HEATHER HOMES SERVICES LIMITED Charges

21 March 2012
Charge over bank accounts
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's right title and interest in and to the…
13 March 2012
Legal charge
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h land k/a 2 4 and 6 heather gardens golders green…
28 October 2005
Debenture
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 2005
Legal charge
Delivered: 8 November 2005
Status: Satisfied on 25 April 2012
Persons entitled: National Westminster Bank PLC
Description: Property k/a 2,4 &6 heather gardens golders green london…