Background WavePink WaveYellow Wave

HEYSARBOR INVESTMENTS LIMITED (00702850)

HEYSARBOR INVESTMENTS LIMITED (00702850) is an active UK company. incorporated on 11 September 1961. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HEYSARBOR INVESTMENTS LIMITED has been registered for 64 years. Current directors include FRANKEL, Leslie, FRANKEL, Zisi.

Company Number
00702850
Status
active
Type
ltd
Incorporated
11 September 1961
Age
64 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANKEL, Leslie, FRANKEL, Zisi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEYSARBOR INVESTMENTS LIMITED

HEYSARBOR INVESTMENTS LIMITED is an active company incorporated on 11 September 1961 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HEYSARBOR INVESTMENTS LIMITED was registered 64 years ago.(SIC: 68100)

Status

active

Active since 64 years ago

Company No

00702850

LTD Company

Age

64 Years

Incorporated 11 September 1961

Size

N/A

Accounts

ARD: 29/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

10 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Sept 61
Director Joined
May 14
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Jun 22
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRANKEL, Zisi

Active
126 Bridge Lane, LondonNW11 9JS
Secretary
Appointed 17 Mar 2000

FRANKEL, Leslie

Active
Bridge Lane, LondonNW11 9JS
Born August 1943
Director
Appointed 29 Sept 1995

FRANKEL, Zisi

Active
Bridge Lane, LondonNW11 9JS
Born September 1946
Director
Appointed 13 Mar 2014

FRANKEL, Eva

Resigned
34 Riverside Drive, LondonNW11 9PX
Secretary
Appointed N/A
Resigned 07 Apr 2005

FRANKEL, Adolf

Resigned
34 Riverside Drive, LondonNW11 9PU
Born March 1912
Director
Appointed N/A
Resigned 11 Oct 1995

FRANKEL, Eva

Resigned
34 Riverside Drive, LondonNW11 9PX
Born October 1912
Director
Appointed N/A
Resigned 07 Apr 2005

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
3 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
23 July 2005
363aAnnual Return
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
22 July 2004
363aAnnual Return
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
23 July 2003
363aAnnual Return
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
11 November 2002
225Change of Accounting Reference Date
Legacy
22 July 2002
363aAnnual Return
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
23 August 2001
400400
Legacy
2 August 2001
363aAnnual Return
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
25 January 2001
225Change of Accounting Reference Date
Legacy
24 July 2000
287Change of Registered Office
Legacy
20 July 2000
363aAnnual Return
Legacy
3 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
22 July 1999
363aAnnual Return
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
21 July 1998
363aAnnual Return
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
23 December 1997
403aParticulars of Charge Subject to s859A
Legacy
11 December 1997
403aParticulars of Charge Subject to s859A
Legacy
11 December 1997
403aParticulars of Charge Subject to s859A
Legacy
11 December 1997
403aParticulars of Charge Subject to s859A
Legacy
11 December 1997
403aParticulars of Charge Subject to s859A
Legacy
11 December 1997
403aParticulars of Charge Subject to s859A
Legacy
11 December 1997
403aParticulars of Charge Subject to s859A
Legacy
11 December 1997
403aParticulars of Charge Subject to s859A
Legacy
11 December 1997
403aParticulars of Charge Subject to s859A
Legacy
11 December 1997
403aParticulars of Charge Subject to s859A
Legacy
11 December 1997
403aParticulars of Charge Subject to s859A
Legacy
11 December 1997
403aParticulars of Charge Subject to s859A
Legacy
11 December 1997
403aParticulars of Charge Subject to s859A
Legacy
24 July 1997
363aAnnual Return
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Legacy
16 October 1996
395Particulars of Mortgage or Charge
Legacy
16 October 1996
395Particulars of Mortgage or Charge
Legacy
21 July 1996
363x363x
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Legacy
1 November 1995
288288
Legacy
30 October 1995
288288
Legacy
8 August 1995
395Particulars of Mortgage or Charge
Legacy
29 July 1995
395Particulars of Mortgage or Charge
Legacy
29 July 1995
395Particulars of Mortgage or Charge
Legacy
20 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 September 1994
AAAnnual Accounts
Legacy
19 July 1994
363x363x
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
21 July 1993
363x363x
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
28 July 1992
363x363x
Legacy
17 June 1992
403aParticulars of Charge Subject to s859A
Legacy
17 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363x363x
Legacy
11 October 1990
395Particulars of Mortgage or Charge
Legacy
19 July 1990
363363
Accounts With Accounts Type Small
18 July 1990
AAAnnual Accounts
Legacy
31 October 1989
363363
Accounts With Accounts Type Small
19 October 1989
AAAnnual Accounts
Legacy
7 April 1989
225(1)225(1)
Accounts With Accounts Type Small
4 April 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Accounts With Accounts Type Small
15 December 1987
AAAnnual Accounts
Legacy
9 December 1987
395Particulars of Mortgage or Charge
Legacy
11 November 1987
363363
Legacy
27 March 1987
395Particulars of Mortgage or Charge
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
11 December 1986
395Particulars of Mortgage or Charge
Legacy
11 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 October 1986
AAAnnual Accounts
Legacy
27 April 1977
3.63.6
Liquidation Voluntary Statement Of Receipts And Payments
11 August 1975
4.684.68
Incorporation Company
11 September 1961
NEWINCIncorporation