HEAVENLY GROUP LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1QH

Company number 04401006
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address 15 LITTLE GREEN, RICHMOND, TW9 1QH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Graham Barnetson as a director on 19 June 2016; Annual return made up to 28 February 2016 Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of HEAVENLY GROUP LIMITED are www.heavenlygroup.co.uk, and www.heavenly-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Heavenly Group Limited is a Private Limited Company. The company registration number is 04401006. Heavenly Group Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Heavenly Group Limited is 15 Little Green Richmond Tw9 1qh. . SUNDERLAND, Leona Felicity Juliet is a Secretary of the company. SUNDERLAND, Leona Felicity Juliet is a Director of the company. SUNDERLAND, Richard Miles William is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BARNETSON, Graham has been resigned. Director BARNETSON, Graham has been resigned. Director SUNDERLAND, Nicholas John Alexander has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SUNDERLAND, Leona Felicity Juliet
Appointed Date: 21 March 2002

Director
SUNDERLAND, Leona Felicity Juliet
Appointed Date: 21 March 2002
56 years old

Director
SUNDERLAND, Richard Miles William
Appointed Date: 21 March 2002
56 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 April 2002
Appointed Date: 21 March 2002

Director
BARNETSON, Graham
Resigned: 19 June 2016
Appointed Date: 01 April 2009
56 years old

Director
BARNETSON, Graham
Resigned: 14 February 2005
Appointed Date: 01 February 2003
56 years old

Director
SUNDERLAND, Nicholas John Alexander
Resigned: 28 February 2012
Appointed Date: 01 October 2009
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 April 2002
Appointed Date: 21 March 2002

Persons With Significant Control

Mrs Leona Felicity Juliet Sunderland
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Miles William Sunderland
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEAVENLY GROUP LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
27 Oct 2016
Termination of appointment of Graham Barnetson as a director on 19 June 2016
07 Apr 2016
Annual return made up to 28 February 2016
Statement of capital on 2016-04-07
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Sep 2015
Registered office address changed from The Old Ticket Hall 183 Eversholt Street London NW1 1BU to 15 Little Green Richmond TW9 1QH on 14 September 2015
...
... and 38 more events
07 Oct 2002
New director appointed
04 Oct 2002
New secretary appointed;new director appointed
08 Apr 2002
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Apr 2002
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Mar 2002
Incorporation

HEAVENLY GROUP LIMITED Charges

17 June 2014
Charge code 0440 1006 0002
Delivered: 19 June 2014
Status: Satisfied on 6 February 2015
Persons entitled: Coutts & Company
Description: Contains fixed charge…
31 March 2010
Rent deposit deed
Delivered: 10 April 2010
Status: Outstanding
Persons entitled: Aviva Investors Pensions Limited
Description: A deposit of £88,771.25.