HEATHSIDE ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DT
Company number 08944428
Status Active
Incorporation Date 18 March 2014
Company Type Private Limited Company
Address C/O HARWOOD HUTTON, 4 DEVONSHIRE STREET, LONDON, ENGLAND, W1W 5DT
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 seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1 ; Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016. The most likely internet sites of HEATHSIDE ENTERPRISES LIMITED are www.heathsideenterprises.co.uk, and www.heathside-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Heathside Enterprises Limited is a Private Limited Company. The company registration number is 08944428. Heathside Enterprises Limited has been working since 18 March 2014. The present status of the company is Active. The registered address of Heathside Enterprises Limited is C O Harwood Hutton 4 Devonshire Street London England W1w 5dt. . ELLIOT, Joseph Jake is a Secretary of the company. REMUS, Melissa Katharyn is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ELLIOT, Joseph Jake
Appointed Date: 18 March 2014

Director
REMUS, Melissa Katharyn
Appointed Date: 18 March 2014
59 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 18 March 2014
Appointed Date: 18 March 2014
94 years old

HEATHSIDE ENTERPRISES LIMITED Events

03 Jun 2016
Total exemption small company accounts made up to 31 August 2015
26 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

15 Mar 2016
Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016
03 Mar 2016
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 4 Devonshire Street London W1W 5DT on 3 March 2016
20 Jan 2016
Memorandum and Articles of Association
...
... and 7 more events
03 Apr 2014
Current accounting period extended from 31 March 2015 to 31 August 2015
03 Apr 2014
Appointment of Joseph Jake Elliot as a secretary
03 Apr 2014
Appointment of Melissa Katharyn Remus as a director
21 Mar 2014
Termination of appointment of Barbara Kahan as a director
18 Mar 2014
Incorporation
Statement of capital on 2014-03-18
  • GBP 1

HEATHSIDE ENTERPRISES LIMITED Charges

1 May 2014
Charge code 0894 4428 0002
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 76 heath street hampstead london, 10…
28 April 2014
Charge code 0894 4428 0001
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…