Company number 03859344
Status Active
Incorporation Date 14 October 1999
Company Type Private Limited Company
Address 26 RED LION SQUARE, LONDON, ENGLAND, WC1R 4AG
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 one hundred and seventeen events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Termination of appointment of Joseph Paul Brohoon as a director on 31 May 2016; Appointment of Damien Carley as a director on 31 May 2016. The most likely internet sites of HEAVENLY DEVELOPMENTS LIMITED are www.heavenlydevelopments.co.uk, and www.heavenly-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heavenly Developments Limited is a Private Limited Company.
The company registration number is 03859344. Heavenly Developments Limited has been working since 14 October 1999.
The present status of the company is Active. The registered address of Heavenly Developments Limited is 26 Red Lion Square London England Wc1r 4ag. . DILLON, Joan is a Secretary of the company. CARLEY, Damien is a Director of the company. Secretary BROHOON, Joseph Paul has been resigned. Secretary DICK, Crispin Mathew has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BROHOON, Joseph Paul has been resigned. Director CARLEY, Damien has been resigned. Director CARLEY, Grace has been resigned. Director DOWN, Martin John has been resigned. Director TRAVERS, Trudie has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 14 December 1999
Appointed Date: 14 October 1999
Director
CARLEY, Damien
Resigned: 21 May 2012
Appointed Date: 21 May 2001
66 years old
Director
CARLEY, Grace
Resigned: 30 September 2002
Appointed Date: 21 May 2001
64 years old
Director
DOWN, Martin John
Resigned: 14 May 2007
Appointed Date: 03 December 2006
60 years old
Director
TRAVERS, Trudie
Resigned: 25 July 2001
Appointed Date: 17 December 1999
58 years old
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 14 December 1999
Appointed Date: 14 October 1999
HEAVENLY DEVELOPMENTS LIMITED Events
21 Dec 2016
Accounts for a small company made up to 31 December 2015
13 Dec 2016
Termination of appointment of Joseph Paul Brohoon as a director on 31 May 2016
13 Dec 2016
Appointment of Damien Carley as a director on 31 May 2016
27 Oct 2016
Confirmation statement made on 14 October 2016 with updates
21 Jan 2016
Registered office address changed from Walden Building 81-85 st Johns Hill London SW11 1SX to 26 Red Lion Square London WC1R 4AG on 21 January 2016
...
... and 107 more events
07 Nov 2000
First Gazette notice for compulsory strike-off
17 Dec 1999
Secretary resigned
17 Dec 1999
Director resigned
17 Dec 1999
Registered office changed on 17/12/99 from: 381 kingsway hove east sussex BN3 4QD
14 Oct 1999
Incorporation
10 July 2015
Charge code 0385 9344 0034
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
20 April 2012
Legal charge
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: Flat 15 the walden building 81-85 st johns hill london all…
20 April 2012
Legal charge
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: Flat 4 the walden building 81-85 st johns hill london all…
20 April 2012
Legal charge
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: Flat 3 the walden building 81-85 st johns hill london all…
20 April 2012
Legal charge
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: Flat 2 the walden building 81-85 st johns hill london all…
20 April 2012
Legal charge
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: Flat 1 the walden building 81-85 st johns hill london all…
2 March 2007
Legal charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 15 226 upper richmond road putney london. By way of…
2 March 2007
Legal charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 226 upper richmond road putney london. By way of…
2 March 2007
Legal charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4 226 upper richmond road london. By way of fixed…
2 March 2007
Legal charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 12 upper richmond road putney london. By way of fixed…
5 February 2007
Legal charge
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 3 bridgegate house 116-118 borough high street…
5 February 2007
Third party legal charge
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 oriel house and parking space heathcot. By way of fixed…
5 February 2007
Third party legal charge
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 oriel house and parking space heathcote close chester. By…
13 November 2006
Mortgage
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The l/h property known as 506 dryden building aldgate…
13 November 2006
Mortgage
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The l/h property known as 504 dryden building aldgate…
13 November 2006
Mortgage
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The l/h property known as 406 dryden building aldgate…
13 November 2006
Mortgage
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The l/h property known as 401 dryden building aldgate…
24 July 2006
Mortgage
Delivered: 29 July 2006
Status: Satisfied
on 25 September 2010
Persons entitled: The Mortgage Works (UK) PLC
Description: 18 bentham house falmouth road london.
24 July 2006
Mortgage
Delivered: 29 July 2006
Status: Satisfied
on 25 September 2010
Persons entitled: The Mortgage Works (UK) PLC
Description: 20 bentham house falmouth road london.
24 July 2006
Mortgage
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 105 madison apartments long lane london.
24 July 2006
Mortgage
Delivered: 29 July 2006
Status: Satisfied
on 19 September 2012
Persons entitled: The Mortgage Works (UK) PLC
Description: 15 bentham house falmouth road london.
24 July 2006
Mortgage
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 27 russell lodge 22 spurgeon street london.
24 July 2006
Mortgage
Delivered: 29 July 2006
Status: Satisfied
on 25 September 2010
Persons entitled: The Mortgage Works (UK) PLC
Description: 3 bentham house falmouth road london.
24 July 2006
Mortgage
Delivered: 29 July 2006
Status: Satisfied
on 25 September 2010
Persons entitled: The Mortgage Works (UK) PLC
Description: 8 bentham house falmouth road london.
24 July 2006
Mortgage
Delivered: 29 July 2006
Status: Satisfied
on 25 September 2010
Persons entitled: The Mortgage Works (UK) PLC
Description: 9 bentham house flamouth road london.
24 July 2006
Mortgage debenture
Delivered: 26 July 2006
Status: Satisfied
on 25 September 2010
Persons entitled: First Active PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 2006
Deed of charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 51 rowland hill court osney lane oxford oxon. Fixed charge…
23 February 2005
Legal charge
Delivered: 10 March 2005
Status: Satisfied
on 25 September 2010
Persons entitled: Premiere Home Loans Limited
Description: Flat 7 oriel house (formerly plot 184) dukes manner…
24 October 2003
Legal mortgage
Delivered: 4 November 2003
Status: Satisfied
on 25 September 2010
Persons entitled: First Active PLC
Description: F/H property known as flat 3, 116-126 borough high street…
10 March 2003
Legal mortgage
Delivered: 26 March 2003
Status: Satisfied
on 15 January 2007
Persons entitled: First Active PLC
Description: L/H flats 3 8 9 15 18 and 20 bentham house 3 falmouth road…
8 February 2002
Legal charge
Delivered: 12 February 2002
Status: Satisfied
on 25 September 2010
Persons entitled: Irish Permanent
Description: 27 russell lodge 22 spurgeon street london SE1.
1 February 2002
Charge
Delivered: 14 February 2002
Status: Satisfied
on 25 September 2010
Persons entitled: Irish Permanent (Iom) Limited
Description: The property k/a plot 5 (105) the madison, long lane…
28 August 2001
Legal charge
Delivered: 5 September 2001
Status: Satisfied
on 25 September 2010
Persons entitled: Iib Finance Limited
Description: Plot 49/flat 50 rowland hill court osney lane oxford.