HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED

The Clove Building 2nd Floor The Clove Building 2nd Floor, London, SE1 2NQ, England
StatusACTIVE
Company No.05012244
CategoryPrivate Limited Company
Incorporated12 Jan 2004
Age20 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED is an active private limited company with number 05012244. It was incorporated 20 years, 4 months, 22 days ago, on 12 January 2004. The company address is The Clove Building 2nd Floor The Clove Building 2nd Floor, London, SE1 2NQ, England.



Company Fillings

Termination secretary company with name termination date

Date: 02 May 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alasdair Gillingham

Termination date: 2023-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: AD01

Old address: 22 Cross Keys Close London W1U 2DW England

Change date: 2024-02-21

New address: The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 22 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2023

Action Date: 03 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050122440001

Charge creation date: 2023-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Resolution

Date: 16 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-09

Officer name: Alasdair Gillingham

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-09

Officer name: Anne Elizabeth Windle

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cairngorm Capital Partners Llp

Change date: 2022-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cairngorm Capital Partners Llp

Notification date: 2022-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Verso Wealth Management Limited

Notification date: 2022-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-09

Psc name: Elaine Patricia Chaplain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: AD01

New address: 22 Cross Keys Close London W1U 2DW

Old address: Brisker Court 1685-1689 High Street Knowle Solihull West Midlands B93 0LN

Change date: 2022-12-12

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Anne Elizabeth Windle

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: John Michael Shackleton

Documents

View document PDF

Capital alter shares consolidation

Date: 15 Nov 2022

Action Date: 12 Jul 2010

Category: Capital

Type: SH02

Date: 2010-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-14

Psc name: Anne Elizabeth Windle

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Michael Shackleton

Cessation date: 2022-11-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr John Michael Shackleton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-25

Officer name: Mrs Anne Elizabeth Windle

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-25

Officer name: Mr John Michael Shackleton

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elaine Patricia Chaplain

Change date: 2022-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anne Elizabeth Windle

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: James Michael Shackleton

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Elaine Patricia Chaplain

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Elizabeth Windle

Change date: 2016-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2017

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Elizabeth Windle

Change date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-26

Old address: 240-244 Stratford Road Shirley Solihull West Midlands B90 3AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital name of class of shares

Date: 20 Oct 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 20 Oct 2010

Action Date: 12 Jul 2010

Category: Capital

Type: SH02

Date: 2010-07-12

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2010

Action Date: 12 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-12

Capital : 12,620.00 GBP

Documents

View document PDF

Resolution

Date: 20 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gould

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Elizabeth Windle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/02/07--------- £ si 605@1=605 £ ic 12099/12704

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Resolution

Date: 28 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 31/03/05

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wfp services LIMITED\certificate issued on 25/08/05

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Resolution

Date: 09 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 12/01/04--------- £ si 10999@1=10999 £ ic 1100/12099

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 12/01/04--------- £ si 1000@1=1000 £ ic 100/1100

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 12/01/04--------- £ si [email protected]=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASTA PARSONS LIMITED

CENTRAL SQUARE 5TH FLOOR,LEEDS,LS1 4DL

Number:03519698
Status:LIQUIDATION
Category:Private Limited Company

KHAN'S TAKE AWAY LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:09958521
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONI LIMITED

10 JOHN STREET,LONDON,WC1N 2EB

Number:09168229
Status:ACTIVE
Category:Private Limited Company

POOLE DEVELOPMENTS LIMITED

CHARLES HELVERT,ALBERMARLE HOUSE,1 ALBERMARLE ST,W1S 4HA

Number:FC013202
Status:ACTIVE
Category:Other company type

REALM ELECTRICAL LLP

29 CASPIAN WAY,SWANSCOMBE,DA10 0LB

Number:OC413602
Status:ACTIVE
Category:Limited Liability Partnership
Number:CE002304
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source