HEATHCREST LIMITED
HARROW

Hellopages » Greater London » Harrow » HA8 7RG

Company number 02126963
Status Active
Incorporation Date 30 April 1987
Company Type Private Limited Company
Address 47 CANONS DRIVE, EDGWARE, HARROW, MIDDLESEX, HA8 7RG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-14 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HEATHCREST LIMITED are www.heathcrest.co.uk, and www.heathcrest.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-eight years and five months. Heathcrest Limited is a Private Limited Company. The company registration number is 02126963. Heathcrest Limited has been working since 30 April 1987. The present status of the company is Active. The registered address of Heathcrest Limited is 47 Canons Drive Edgware Harrow Middlesex Ha8 7rg. The company`s financial liabilities are £2003.37k. It is £922.19k against last year. The cash in hand is £695.25k. It is £684.96k against last year. And the total assets are £2509.29k, which is £1279.16k against last year. O'SULLIVAN, Patrick is a Secretary of the company. O'SULLIVAN, James is a Director of the company. O'SULLIVAN, Patrick is a Director of the company. Director O'CONNOR, John has been resigned. Director O'SULLIVAN, Daniel Christopher has been resigned. The company operates in "Renting and operating of Housing Association real estate".


heathcrest Key Finiance

LIABILITIES £2003.37k
+85%
CASH £695.25k
+6654%
TOTAL ASSETS £2509.29k
+103%
All Financial Figures

Current Directors


Director
O'SULLIVAN, James
Appointed Date: 26 April 2005
44 years old

Director
O'SULLIVAN, Patrick

74 years old

Resigned Directors

Director
O'CONNOR, John
Resigned: 31 July 1996
74 years old

Director
O'SULLIVAN, Daniel Christopher
Resigned: 19 April 2005
Appointed Date: 01 October 1996
75 years old

HEATHCREST LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1,000

23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
25 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000

26 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 92 more events
13 May 1987
Registered office changed on 13/05/87 from: 1/3 leonard street london EC2A 4AQ

13 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 May 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

30 Apr 1987
Incorporation
30 Apr 1987
Certificate of Incorporation

HEATHCREST LIMITED Charges

8 February 2006
Memorandum of security over cash deposits
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit and each and every debt. See…
20 January 2006
Memorandum of security over cash deposits
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit and each and every debt represented by the…
22 February 2005
Debenture
Delivered: 14 March 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
22 February 2005
Legal charge
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: 48 springwell avenue NW10, 13 springwell avenue NW10, 13…
18 October 1999
Mortgage deed
Delivered: 20 October 1999
Status: Satisfied on 16 November 2010
Persons entitled: Woolwich PLC
Description: All rights title and interest in the properties: (I) 2…
24 September 1998
Legal mortgage
Delivered: 1 October 1998
Status: Satisfied on 5 May 2001
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 140 bridgewater road alperton wembley…
30 April 1998
Legal mortgage
Delivered: 21 May 1998
Status: Satisfied on 5 May 2001
Persons entitled: Aib Group (UK) PLC
Description: 165 monks avenue wembley t/n MX10544 and the goodwill of…
2 August 1996
Legal charge
Delivered: 8 August 1996
Status: Satisfied on 16 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H and l/h property k/a 48 springwell avenue london…
5 August 1988
Mortgage
Delivered: 11 August 1988
Status: Satisfied on 5 May 2001
Persons entitled: Allied Irish Bank P.L.C.
Description: F/H property k/a 13, grosvenor gardens, london NW2 all…
17 November 1987
Mortgage
Delivered: 26 November 1987
Status: Satisfied on 5 May 2001
Persons entitled: Allied Irish Finance Company Limited
Description: 57 blenheim gardens willesden london NW1.
17 November 1987
Mortgage
Delivered: 26 November 1987
Status: Satisfied on 5 May 2001
Persons entitled: Allied Irish Banks P.L.C.
Description: 57 blenheim gdns willesden, london NW10 all stocks shares…