HEATHCROFT INVESTMENTS LTD

Hellopages » Greater London » Hackney » N16 6LR

Company number 03860550
Status Active
Incorporation Date 18 October 1999
Company Type Private Limited Company
Address 37 OLDHILL STREET, LONDON, N16 6LR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 29 March 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 29 March 2015. The most likely internet sites of HEATHCROFT INVESTMENTS LTD are www.heathcroftinvestments.co.uk, and www.heathcroft-investments.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and twelve months. Heathcroft Investments Ltd is a Private Limited Company. The company registration number is 03860550. Heathcroft Investments Ltd has been working since 18 October 1999. The present status of the company is Active. The registered address of Heathcroft Investments Ltd is 37 Oldhill Street London N16 6lr. The company`s financial liabilities are £659.96k. It is £-1222.62k against last year. The cash in hand is £24.1k. It is £14.63k against last year. And the total assets are £1254.33k, which is £1231.86k against last year. EICHENSTEIN, Rivka is a Secretary of the company. EICHENSTEIN, Alexander Lippa is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


heathcroft investments Key Finiance

LIABILITIES £659.96k
-65%
CASH £24.1k
+154%
TOTAL ASSETS £1254.33k
+5481%
All Financial Figures

Current Directors

Secretary
EICHENSTEIN, Rivka
Appointed Date: 14 January 2000

Director
EICHENSTEIN, Alexander Lippa
Appointed Date: 14 January 2000
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 October 1999
Appointed Date: 18 October 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 October 1999
Appointed Date: 18 October 1999

Persons With Significant Control

Mr Alexander Lippa Eichenstein
Notified on: 15 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rivka Eichenstein
Notified on: 15 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEATHCROFT INVESTMENTS LTD Events

29 Dec 2016
Total exemption small company accounts made up to 29 March 2016
01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 29 March 2015
10 Nov 2015
Registration of charge 038605500022, created on 6 November 2015
26 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

...
... and 80 more events
21 Feb 2000
New secretary appointed
21 Feb 2000
New director appointed
22 Oct 1999
Secretary resigned
22 Oct 1999
Director resigned
18 Oct 1999
Incorporation

HEATHCROFT INVESTMENTS LTD Charges

6 November 2015
Charge code 0386 0550 0022
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 383 archway road t/no. NGL168670. F/h 17 bromley road…
23 February 2006
Mortgage
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 12 maberley road upper norwood london.
17 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 14 October 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a atlas house 17 london road hindhead t/n…
28 November 2001
Floating charge
Delivered: 4 December 2001
Status: Satisfied on 14 October 2015
Persons entitled: Woolwich PLC
Description: By way of floating charge the undertaking and all other…
28 November 2001
Mortgage
Delivered: 4 December 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 166 pentonville road, london, N1 9JL.
25 October 2001
Legal mortgage
Delivered: 7 November 2001
Status: Satisfied on 14 October 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 1363 london road norbury london SE16 t/no.SY308950.
17 August 2001
Mortgage
Delivered: 31 August 2001
Status: Satisfied on 14 October 2015
Persons entitled: Woolwich PLC
Description: L/H property k/a flat 59 tottenham lane london t/n AGL91990…
17 August 2001
Floating charge
Delivered: 31 August 2001
Status: Satisfied on 14 October 2015
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
27 April 2001
Mortgage deed
Delivered: 15 May 2001
Status: Satisfied on 14 October 2015
Persons entitled: Woolwich PLC
Description: First legal charge over the freehold property known as 191…
27 April 2001
Deed of inter-charge
Delivered: 15 May 2001
Status: Satisfied on 14 October 2015
Persons entitled: Woolwich PLC
Description: Flats 1 and 2,191 kings cross rd,london WC1.
14 March 2001
Legal mortgage
Delivered: 3 April 2001
Status: Satisfied on 21 February 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 59D tottenham lane, london t/n…
14 March 2001
Legal mortgage
Delivered: 3 April 2001
Status: Satisfied on 10 May 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 59E tottenham lane, london t/n…
13 March 2001
Legal mortgage
Delivered: 20 March 2001
Status: Satisfied on 14 October 2015
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 74 high road harlesden london t/n…
5 March 2001
Floating charge
Delivered: 9 March 2001
Status: Satisfied on 14 October 2015
Persons entitled: Woolwich PLC
Description: A first floating charge over the whole of the company's…
5 March 2001
Mortgage
Delivered: 9 March 2001
Status: Satisfied on 14 October 2015
Persons entitled: Woolwich PLC
Description: First legal charge over the freehold property known as 112…
28 December 2000
Legal charge
Delivered: 4 January 2001
Status: Satisfied on 19 October 2001
Persons entitled: Property Finance Nominees (No.4) Limited
Description: 166 pentonville rd,london N.1.
7 December 2000
Debenture
Delivered: 15 December 2000
Status: Satisfied on 19 October 2001
Persons entitled: Property Finance Nominees (No.4) Limited
Description: 112 dalston lane, london,E8.. Fixed and floating charges…
7 December 2000
Legal charge
Delivered: 15 December 2000
Status: Satisfied on 19 October 2001
Persons entitled: Property Finance Nominees (No.4) Limited
Description: 112 dalston lane, london, E8 together with all buildings…
10 July 2000
Floating charge
Delivered: 15 July 2000
Status: Satisfied on 14 October 2015
Persons entitled: Woolwich PLC
Description: First floating charge over the whole of the company's…
10 July 2000
Mortgage deed
Delivered: 15 July 2000
Status: Satisfied on 19 October 2015
Persons entitled: Woolwich PLC
Description: First legal charge over the f/h title SY137121 relating to…
5 July 2000
Legal mortgage
Delivered: 17 July 2000
Status: Satisfied on 11 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 383 archway road london t/n NGL168670…
20 June 2000
Mortgage debenture
Delivered: 29 June 2000
Status: Satisfied on 14 October 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…