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

HEATHSPUR LIMITED

470A GREEN LANES, LONDON, N13 5PA,
Company Registration Number
05043731
Private Limited Company
Active

Company Overview

About Heathspur Ltd
HEATHSPUR LIMITED was founded on 2004-02-13 and has its registered office in London. The organisation's status is listed as "Active". Heathspur 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
HEATHSPUR LIMITED
 
Legal Registered Office
470A GREEN LANES
LONDON
N13 5PA
Other companies in W1F
 
Previous Names
XL PRODUCTS LIMITED22/06/2004
Filing Information
Company Number 05043731
Company ID Number 05043731
Date formed 2004-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:27:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHSPUR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BS ACCOUNTANCY SERVICES LTD   D SHAH & PARTNERS 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 HEATHSPUR LIMITED

Current Directors
Officer Role Date Appointed
CHARLES BOBROFF
Company Secretary 2013-01-17
RICHARD HOWARD BARNETT
Director 2013-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK POLLACK
Company Secretary 2005-03-10 2013-01-17
RICHARD BARNETT BERNSTONE
Director 2005-03-10 2013-01-17
MARK POLLACK
Director 2005-03-10 2013-01-17
SD COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-02-13 2005-03-10
SD COMPANY NOMINEES LIMITED
Nominated Director 2004-02-13 2005-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HOWARD BARNETT LITCHFIELDS (CROUCH END) LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
RICHARD HOWARD BARNETT N J PROPERTIES LIMITED Director 1993-11-08 CURRENT 1993-11-08 Active
RICHARD HOWARD BARNETT LITCHFIELDS LIMITED Director 1991-06-05 CURRENT 1989-04-19 Active

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
2024-03-28CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-05-30PSC05Change of details for Litchfields Limited as a person with significant control on 2022-05-17
2022-05-27CH03SECRETARY'S DETAILS CHNAGED FOR CHARLES BOBROFF on 2022-05-27
2022-05-27CH01Director's details changed for Richard Howard Barnett on 2022-05-27
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 400
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 400
2016-02-15AR0113/02/16 ANNUAL RETURN FULL LIST
2015-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 400
2015-02-16AR0113/02/15 ANNUAL RETURN FULL LIST
2014-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 400
2014-03-12AR0113/02/14 ANNUAL RETURN FULL LIST
2013-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-04-03MG01Particulars of a mortgage or charge / charge no: 2
2013-03-25AR0113/02/13 ANNUAL RETURN FULL LIST
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERNSTONE
2013-02-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK POLLACK
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK POLLACK
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/13 FROM 2Nd Floor 85 Frampton Street London NW8 8NQ
2013-01-30AP03Appointment of Charles Bobroff as company secretary
2013-01-30AP01DIRECTOR APPOINTED RICHARD HOWARD BARNETT
2012-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-03-16AR0113/02/12 ANNUAL RETURN FULL LIST
2011-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-03-07AR0113/02/11 ANNUAL RETURN FULL LIST
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-30AR0113/02/10 FULL LIST
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-06-16DISS40DISS40 (DISS40(SOAD))
2009-06-16GAZ1FIRST GAZETTE
2009-06-15363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-05-13363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2007-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-26363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL
2006-03-03363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-08-12363aRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12288cDIRECTOR'S PARTICULARS CHANGED
2005-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-29288bSECRETARY RESIGNED
2005-03-29288bDIRECTOR RESIGNED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-2988(2)RAD 10/03/05--------- £ SI 399@1=399 £ IC 1/400
2004-06-22CERTNMCOMPANY NAME CHANGED XL PRODUCTS LIMITED CERTIFICATE ISSUED ON 22/06/04
2004-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to HEATHSPUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-16
Fines / Sanctions
No fines or sanctions have been issued against HEATHSPUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2013-04-03 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2005-05-14 Outstanding DAEJAN PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 HEATHSPUR LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 400
Shareholder Funds 2012-02-29 £ 400

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEATHSPUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHSPUR LIMITED
Trademarks
We have not found any records of HEATHSPUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHSPUR 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 (74990 - Non-trading company) as HEATHSPUR LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HEATHSPUR 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHEATHSPUR LIMITEDEvent Date2009-06-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATHSPUR 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 HEATHSPUR 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.