Company NameHeatpoint Limited
Company StatusDissolved
Company Number04872171
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(3 weeks, 1 day after company formation)
Appointment Duration17 years, 2 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed11 September 2003(3 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr George David Angus
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 25 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(7 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 December 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusResigned
Appointed25 January 2011(7 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 December 2019)
RoleCompany Director
Correspondence Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteheatpoint.co.uk
Email address[email protected]
Telephone0131 4670070
Telephone regionEdinburgh

Location

Registered Address3rd Floor
Sterling House Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Frogmore Property Company Joint Ventures LTD
50.00%
Ordinary
1 at £1Galliard Holdings LTD
50.00%
Ordinary

Financials

Year2014
Gross Profit-£24,475
Net Worth-£1,343,802
Cash£275,624
Current Liabilities£7,727,828

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

15 August 2014Delivered on: 18 August 2014
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding
9 January 2007Delivered on: 13 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 January 2007Delivered on: 13 January 2007
Satisfied on: 30 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's entire right title and interest in the deposit being all money standing to the credit of the account no 06081341,. see the mortgage charge document for full details.
Fully Satisfied

Filing History

13 October 2017Accounts for a small company made up to 31 March 2017 (14 pages)
6 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
11 November 2016Full accounts made up to 31 March 2016 (14 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
6 October 2015Full accounts made up to 31 March 2015 (12 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
14 October 2014Full accounts made up to 31 March 2014 (11 pages)
18 August 2014Registration of charge 048721710003, created on 15 August 2014 (45 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
29 October 2013Full accounts made up to 31 March 2013 (14 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
8 October 2012Full accounts made up to 31 March 2012 (14 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
27 February 2012Director's details changed for Mr David Edward Conway on 27 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 24 February 2012 (2 pages)
10 October 2011Full accounts made up to 31 March 2011 (12 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
22 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
22 February 2011Termination of appointment of George Angus as a secretary (1 page)
22 February 2011Appointment of Mr David Edward Conway as a director (2 pages)
22 February 2011Termination of appointment of George Angus as a director (1 page)
6 October 2010Full accounts made up to 31 March 2010 (12 pages)
21 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 April 2008Return made up to 18/03/08; full list of members (3 pages)
10 January 2008Full accounts made up to 31 March 2007 (12 pages)
4 April 2007Return made up to 18/03/07; full list of members (3 pages)
13 January 2007Particulars of mortgage/charge (6 pages)
13 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007New director appointed (1 page)
21 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 September 2006Return made up to 20/08/06; full list of members (2 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
22 August 2005Return made up to 20/08/05; full list of members (3 pages)
28 July 2005Ad 21/08/03-19/07/05 £ si 1@1 (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
23 November 2004Return made up to 20/08/04; full list of members (5 pages)
14 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New director appointed (3 pages)
21 September 2003Registered office changed on 21/09/03 from: 120 east road london N1 6AA (1 page)
20 August 2003Incorporation (17 pages)