HEPL REALISATIONS LIMITED

C/O Resolve Advisory Limited 22 C/O Resolve Advisory Limited 22, London, WC2N 6JU
StatusADMINISTRATION
Company No.08213962
CategoryPrivate Limited Company
Incorporated13 Sep 2012
Age11 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

HEPL REALISATIONS LIMITED is an administration private limited company with number 08213962. It was incorporated 11 years, 9 months, 28 days ago, on 13 September 2012. The company address is C/O Resolve Advisory Limited 22 C/O Resolve Advisory Limited 22, London, WC2N 6JU.



Company Fillings

Mortgage satisfy charge full

Date: 14 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082139620006

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082139620005

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 22 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed headspace properties LIMITED\certificate issued on 19/04/24

Documents

View document PDF

Change of name notice

Date: 19 Apr 2024

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 08 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 06 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-19

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom

New address: C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 19 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 30 Dec 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082139620001

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082139620002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082139620003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082139620004

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lawrence Stewart

Termination date: 2023-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2023

Action Date: 08 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082139620006

Charge creation date: 2023-11-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082139620005

Charge creation date: 2023-11-08

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Sep 2023

Action Date: 26 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-27

New date: 2023-06-26

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 10 Jul 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Liquidation miscellaneous

Date: 10 Jul 2023

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Resignation of Myles Jacobson as supervisor effective from 19TH April 2022.

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 06 May 2023

Action Date: 21 Feb 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2023-02-21

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Dec 2022

Action Date: 27 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-28

New date: 2021-12-27

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 01 Aug 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2022

Action Date: 23 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082139620004

Charge creation date: 2022-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2022

Action Date: 23 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082139620003

Charge creation date: 2022-06-23

Documents

View document PDF

Liquidation moratorium early end of moratorium

Date: 11 May 2022

Category: Liquidation

Type: MT03

Documents

View document PDF

Liquidation moratorium extension of moratorium

Date: 11 Mar 2022

Category: Liquidation

Type: MT02

Documents

View document PDF

Liquidation moratorium commencement of moratorium

Date: 09 Feb 2022

Category: Liquidation

Type: MT01

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2021

Action Date: 28 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-29

New date: 2020-12-28

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duca Fabrizio Nicola-Giordano

Termination date: 2021-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2021

Action Date: 12 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082139620002

Charge creation date: 2021-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-30

New date: 2019-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-22

Psc name: Be Offices Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-16

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

New address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2018

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-18

Psc name: Be Offices Limited

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-18

Officer name: Mr Fabrizio Nicola-Giordano

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Lawrence Stewart

Appointment date: 2018-01-22

Documents

View document PDF

Second filing of director appointment with name

Date: 25 Jan 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Simon Michael Rusk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-18

Old address: 26 Red Lion Square London WC1R 4AG United Kingdom

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Michael Rusk

Appointment date: 2017-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2017

Action Date: 16 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082139620001

Charge creation date: 2017-11-16

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-16

Psc name: Be Offices Limited

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Daniel Rosenblatt

Cessation date: 2017-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Be Offices Limited

Notification date: 2017-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-16

Old address: 28 Church Road Stanmore Middlesex HA7 4XR

New address: 26 Red Lion Square London WC1R 4AG

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Daniel Rosenblatt

Termination date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabrizio Nicola-Giordano

Appointment date: 2017-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jayson Jenkins

Appointment date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gary Saul

Appointment date: 2017-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-01

Psc name: Mr Jonathan Daniel Rosenblatt

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alana Rosenblatt

Cessation date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date

Date: 13 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Incorporation company

Date: 13 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CARDIO SOLUTIONS (UK) LIMITED

1 VICTORIA COURT, BANK SQUARE,LEEDS,LS27 9SE

Number:05443377
Status:ACTIVE
Category:Private Limited Company

CHOP CHOP LIMITED

2A THE QUADRANT,EPSOM,KT17 4RH

Number:07513853
Status:ACTIVE
Category:Private Limited Company

ISLE OF MUCK POWER LIMITED

PORTMOR HOUSE,MALLAIG,PH41 2RP

Number:SC184480
Status:ACTIVE
Category:Private Limited Company

LALALA FASHION LTD

142D CHEETHAM HILL ROAD,MANCHESTER,M8 8PZ

Number:09734633
Status:ACTIVE
Category:Private Limited Company

MJFELLCONSULTING LIMITED

49 PARKER BUILDING,LONDON,SE16 4ED

Number:09710626
Status:ACTIVE
Category:Private Limited Company

RETAIL EXPERT (UK) LIMITED

C/O KINGSLAND BUSINESS RECOVERY 14 DERBY ROAD,NOTTINGHAM,NG9 7AA

Number:09312256
Status:LIQUIDATION
Category:Private Limited Company

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