Background WavePink WaveYellow Wave

15 WEST HEATH ROAD LIMITED (02010141)

15 WEST HEATH ROAD LIMITED (02010141) is an active UK company. incorporated on 15 April 1986. with registered office in 15 West Heath Road. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 15 WEST HEATH ROAD LIMITED has been registered for 40 years. Current directors include GHOSH, Partha Pratim, KAYE, Nicholas Simon.

Company Number
02010141
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 1986
Age
40 years
Address
15 West Heath Road, NW3 7UU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GHOSH, Partha Pratim, KAYE, Nicholas Simon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 WEST HEATH ROAD LIMITED

15 WEST HEATH ROAD LIMITED is an active company incorporated on 15 April 1986 with the registered office located in 15 West Heath Road. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 15 WEST HEATH ROAD LIMITED was registered 40 years ago.(SIC: 68320)

Status

active

Active since 40 years ago

Company No

02010141

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 15 April 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

HOMESCHEME LIMITED
From: 15 April 1986To: 21 July 1993
Contact
Address

15 West Heath Road London , NW3 7UU,

Timeline

11 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Dec 16
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GHOSH, Partha Pratim

Active
15 West Heath RoadNW3 7UU
Born March 1962
Director
Appointed 18 Feb 2022

KAYE, Nicholas Simon

Active
15 West Heath RoadNW3 7UU
Born September 1955
Director
Appointed 10 Oct 2012

EPSTEIN, Gill

Resigned
15 West Heath Road, LondonNW3 7UU
Secretary
Appointed 06 Jun 1994
Resigned 30 Oct 1996

JOSEPH, Meriel Esther

Resigned
15 West Heath Road, LondonNW3 7UU
Secretary
Appointed 26 Sept 2002
Resigned 31 Dec 2013

RAJA, Darshana

Resigned
Flat J 15 West Heath Road, LondonNW3 7UU
Secretary
Appointed 13 Sept 2001
Resigned 26 Sept 2002

RAJA, Tina

Resigned
Flat G 15 West Heath Road, LondonNW3 7UU
Secretary
Appointed 30 Oct 1996
Resigned 13 Sept 2001

SIMIA, Barbara Gloria

Resigned
Flat B 15 West Heath Road, LondonNW3 7UU
Secretary
Appointed N/A
Resigned 06 Jun 1994

EPSTEIN, Gill

Resigned
15 West Heath Road, LondonNW3 7UU
Born May 1926
Director
Appointed 12 May 1926
Resigned 31 Dec 1993

HART, Brian George

Resigned
15 West Heath RoadNW3 7UU
Born June 1939
Director
Appointed 11 Oct 2012
Resigned 21 Feb 2022

JOSEPH, Meriel Esther

Resigned
15 West Heath Road, LondonNW3 7UU
Born January 1944
Director
Appointed 26 Sept 2002
Resigned 20 Jul 2012

JOSEPH, Rodney Simon

Resigned
15 West Heath RoadNW3 7UU
Born November 1938
Director
Appointed 11 Oct 2012
Resigned 22 Dec 2016

JOUHL, Ajit Singh

Resigned
Flat E, LondonNW3 7UU
Born May 1933
Director
Appointed 31 Dec 1992
Resigned 10 Oct 2012

KEMBLE, Robert

Resigned
15 West Heath Road, LondonNW3 7UU
Born June 1919
Director
Appointed 20 Jun 1919
Resigned 05 Aug 2002

STEIN, Howard David

Resigned
Clarence Court, LondonNW7 4RP
Born June 1955
Director
Appointed 11 Oct 2012
Resigned 13 Jan 2025

Persons with significant control

1

Mr Nicholas Simon Kaye

Active
15 West Heath RoadNW3 7UU
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
27 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
353353
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1999
AAAnnual Accounts
Legacy
13 January 1999
363aAnnual Return
Accounts With Accounts Type Dormant
24 December 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 1998
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 October 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
288288
Accounts With Accounts Type Dormant
27 July 1994
AAAnnual Accounts
Legacy
26 January 1994
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 1993
AAAnnual Accounts
Certificate Change Of Name Company
20 July 1993
CERTNMCertificate of Incorporation on Change of Name
Restoration Order Of Court
15 July 1993
AC92AC92
Accounts With Accounts Type Dormant
15 July 1993
AAAnnual Accounts
Legacy
15 July 1993
363aAnnual Return
Legacy
15 July 1993
363aAnnual Return
Legacy
15 July 1993
363aAnnual Return
Legacy
15 July 1993
363aAnnual Return
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
287Change of Registered Office
Resolution
15 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 July 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Gazette Dissolved Compulsary
28 January 1992
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
8 October 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
31 May 1990
GEN117GEN117
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
23 January 1989
363363
Legacy
23 January 1989
363363
Legacy
21 October 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 September 1986
287Change of Registered Office
Legacy
8 September 1986
288288
Incorporation Company
15 April 1986
NEWINCIncorporation