Company number 03882366
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address EPIC HOUSE, 128 FULWELL ROAD, TEDDINGTON, MIDDLESEX, TW11 0RQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
GBP 2
. The most likely internet sites of HELAND LIMITED are www.heland.co.uk, and www.heland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Barnes Bridge Rail Station is 5 miles; to Chessington North Rail Station is 5.2 miles; to Byfleet & New Haw Rail Station is 8 miles; to Brondesbury Park Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heland Limited is a Private Limited Company.
The company registration number is 03882366. Heland Limited has been working since 24 November 1999.
The present status of the company is Active. The registered address of Heland Limited is Epic House 128 Fulwell Road Teddington Middlesex Tw11 0rq. . SAWYER, Helen Lucy is a Secretary of the company. SAWYER, Lucianne is a Director of the company. Secretary HEATHROW REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
HEATHROW REGISTRARS LIMITED
Resigned: 04 September 2003
Appointed Date: 24 November 1999
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999
Persons With Significant Control
Ms Lucianne Sawyer Cbe
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more
HELAND LIMITED Events
20 February 2004
Deed of substitution
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 41 norroy road putney london.
25 September 2003
Legal charge
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: First floor flat 41 norroy road putney london SW15.
25 September 2003
Legal charge
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 8D thornton hill wimbledon london.
10 January 2000
Mortgage
Delivered: 12 January 2000
Status: Satisfied
on 8 April 2004
Persons entitled: Capital Home Loans Limited
Description: 41 norroy road putney london.
4 January 2000
Mortgage
Delivered: 12 January 2000
Status: Satisfied
on 8 April 2004
Persons entitled: Capital Home Loans Limited
Description: Property k/a 8D thornton hill wimbledon london SW19.