Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.HEISTERS AND CO.LIMITED
Company Information for

D.HEISTERS AND CO.LIMITED

FLAT 42 CHELSEA GATE APARTMENTS, 93 EBURY BRIDGE ROAD, LONDON, SW1W 8RB,
Company Registration Number
00800973
Private Limited Company
Active

Company Overview

About D.heisters And Co.limited
D.HEISTERS AND CO.LIMITED was founded on 1964-04-15 and has its registered office in London. The organisation's status is listed as "Active". D.heisters And Co.limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
D.HEISTERS AND CO.LIMITED
 
Legal Registered Office
FLAT 42 CHELSEA GATE APARTMENTS
93 EBURY BRIDGE ROAD
LONDON
SW1W 8RB
Other companies in W3
 
Filing Information
Company Number 00800973
Company ID Number 00800973
Date formed 1964-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:00:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.HEISTERS AND CO.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.HEISTERS AND CO.LIMITED

Current Directors
Officer Role Date Appointed
LIA HEISTERS
Company Secretary 2016-01-01
BIRUTA HEISTERS
Director 1991-11-30
LIA HEISTERS
Director 2005-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDRIS HEISTERS
Company Secretary 1996-10-29 2015-12-31
ANDRIS HEISTERS
Director 1991-11-30 2015-12-31
DAUMANTS HEISTERS
Director 1991-11-30 2004-12-22
BIRUTA HEISTERS
Company Secretary 1991-11-30 1996-10-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-13CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CESSATION OF ANDRIS HEISTERS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16Change of details for Ms Lia Heisters as a person with significant control on 2022-02-15
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-02-16PSC04Change of details for Ms Lia Heisters as a person with significant control on 2022-02-15
2022-02-16PSC07CESSATION OF ANDRIS HEISTERS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-03CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08AD02Register inspection address changed from 18 Newburgh Road London W3 6DQ England to Flat 42 Chelsea Gate Apartments 93 Ebury Bridge Road London SW1W 8RB
2021-04-07AD04Register(s) moved to registered office address Flat 42 Chelsea Gate Apartments 93 Ebury Bridge Road London SW1W 8RB
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-12PSC04Change of details for Ms Lia Heisters as a person with significant control on 2017-05-01
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BIRUTA HEISTERS
2018-07-11AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD DOVELL
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM 18 Newburgh Road Acton London W3 6DQ
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDRIS HEISTERS
2016-01-13AP03Appointment of Ms Lia Heisters as company secretary on 2016-01-01
2016-01-13TM02Termination of appointment of Andris Heisters on 2015-12-31
2016-01-13AD02Register inspection address changed to 18 Newburgh Road London W3 6DQ
2016-01-13AD03Registers moved to registered inspection location of 18 Newburgh Road London W3 6DQ
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-15AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-28LATEST SOC28/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-28AR0130/11/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-03AR0130/11/13 ANNUAL RETURN FULL LIST
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0130/11/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0130/11/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-12-20AR0130/11/10 FULL LIST
2010-01-26AA31/03/09 TOTAL EXEMPTION FULL
2009-12-21AR0130/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LIA HEISTERS / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BIRUTA HEISTERS / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIS HEISTERS / 01/10/2009
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-12-10363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / LIA HEISTERS / 01/12/2008
2008-01-02363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-01363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-06363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-05288aNEW DIRECTOR APPOINTED
2005-01-26288bDIRECTOR RESIGNED
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-09363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2003-12-04225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-12-03363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-12-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-11-29363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2000-12-28363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-09-05AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-08363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-12-18AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-09363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1997-12-12363(288)SECRETARY'S PARTICULARS CHANGED
1997-12-12363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-11-25AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-12-05363(288)SECRETARY'S PARTICULARS CHANGED
1996-12-05363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-11-11AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-11-04288bSECRETARY RESIGNED
1996-11-04288aNEW SECRETARY APPOINTED
1995-12-08363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-10363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-12-16363sRETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1993-12-02AAFULL ACCOUNTS MADE UP TO 30/04/93
1992-12-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-12-01363sRETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
1992-10-18AAFULL ACCOUNTS MADE UP TO 30/04/92
1991-12-11363bRETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS
1991-12-11AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-06-13288DIRECTOR RESIGNED
1990-12-19363RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS
1990-12-19AAFULL ACCOUNTS MADE UP TO 30/04/90
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to D.HEISTERS AND CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.HEISTERS AND CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ORAL CHARGE 1985-05-30 Satisfied LLOYDS BANK PLC
ORAL CHARGE 1985-05-30 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 3,293
Creditors Due After One Year 2012-03-31 £ 3,293
Creditors Due Within One Year 2013-03-31 £ 36,141
Creditors Due Within One Year 2012-03-31 £ 6,898

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.HEISTERS AND CO.LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 208,214
Cash Bank In Hand 2012-03-31 £ 192,458
Current Assets 2013-03-31 £ 220,312
Current Assets 2012-03-31 £ 198,751
Debtors 2013-03-31 £ 3,513
Debtors 2012-03-31 £ 2,884
Shareholder Funds 2013-03-31 £ 315,435
Shareholder Funds 2012-03-31 £ 330,539
Tangible Fixed Assets 2013-03-31 £ 134,557
Tangible Fixed Assets 2012-03-31 £ 141,979

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D.HEISTERS AND CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.HEISTERS AND CO.LIMITED
Trademarks
We have not found any records of D.HEISTERS AND CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.HEISTERS AND CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as D.HEISTERS AND CO.LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where D.HEISTERS AND CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.HEISTERS AND CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.HEISTERS AND CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3