Background WavePink WaveYellow Wave

3A-D HEATH HURST ROAD LIMITED (03181861)

3A-D HEATH HURST ROAD LIMITED (03181861) is an active UK company. incorporated on 2 April 1996. with registered office in 3a Heath Hurst Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 3A-D HEATH HURST ROAD LIMITED has been registered for 29 years. Current directors include MILLIGAN, Andrew David, STANTON, David Alexander, Dr.

Company Number
03181861
Status
active
Type
ltd
Incorporated
2 April 1996
Age
29 years
Address
3a Heath Hurst Road, NW3 2RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MILLIGAN, Andrew David, STANTON, David Alexander, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3A-D HEATH HURST ROAD LIMITED

3A-D HEATH HURST ROAD LIMITED is an active company incorporated on 2 April 1996 with the registered office located in 3a Heath Hurst Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 3A-D HEATH HURST ROAD LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03181861

LTD Company

Age

29 Years

Incorporated 2 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 April 2025 (11 months 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

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

39 HERTFORD STREET LIMITED
From: 2 April 1996To: 29 May 1998
Contact
Address

3a Heath Hurst Road London , NW3 2RU,

Timeline

3 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Mar 19
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MILLIGAN, Andrew David

Active
3a Heath Hurst Road, LondonNW3 2RU
Secretary
Appointed 05 Feb 2007

MILLIGAN, Andrew David

Active
3a Heath Hurst Road, LondonNW3 2RU
Born July 1973
Director
Appointed 05 Feb 2007

STANTON, David Alexander, Dr

Active
3d Heath Hurst Road, LondonNW3 2RU
Born May 1979
Director
Appointed 02 Oct 2007

DAVIS, Paul Malcolm

Resigned
70 London Road, StanmoreHA7 4NS
Secretary
Appointed 13 Mar 2000
Resigned 31 Oct 2002

HUSSAIN, Mohammed

Resigned
21 Rowdon Avenue, LondonNW10 2AJ
Secretary
Appointed 09 Aug 2001
Resigned 04 Dec 2002

ROSENBERG, Elliot Simon

Resigned
44 Royston Park Road, PinnerHA5 4AF
Secretary
Appointed 02 Apr 1996
Resigned 13 Mar 2000

SHIELD, Jonathan

Resigned
165 Golders Green Road, LondonNW11 9BX
Secretary
Appointed 04 Dec 2002
Resigned 28 Feb 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Apr 1996
Resigned 02 Apr 1996

COHN, Ronald Peter Hardy

Resigned
3d Heath Hurst Road, LondonNW3 2RU
Born September 1945
Director
Appointed 05 Feb 2007
Resigned 02 Oct 2007

DELMAESTRO, Rosanna Lynda

Resigned
Heath Hurst Road, LondonNW3 2RU
Born March 1956
Director
Appointed 05 Feb 2007
Resigned 15 Mar 2019

DUNBAR, Craig Gordon

Resigned
3c Heath Hurst Road, LondonNW3 2RU
Born October 1969
Director
Appointed 05 Feb 2007
Resigned 21 Mar 2026

HOFBAUER, Ronald Sigmund

Resigned
282 Finchley Road, LondonNW3 7AD
Born January 1946
Director
Appointed 04 Dec 2002
Resigned 28 Feb 2007

HUSSAIN, Mohammed

Resigned
21 Rowdon Avenue, LondonNW10 2AJ
Born February 1959
Director
Appointed 09 Aug 2001
Resigned 04 Dec 2002

LIPMAN, Larry Glenn

Resigned
5 Linnell Drive, LondonNW11 7LL
Born September 1956
Director
Appointed 13 Mar 2000
Resigned 31 Oct 2002

LIPMAN, Raymond

Resigned
45 Norrice Lea, LondonN2 0RN
Born December 1933
Director
Appointed 13 Mar 2000
Resigned 31 Oct 2002

RAJA, Surendra Karsasndas

Resigned
71 Uphill Road, LondonNW7 4PT
Born September 1953
Director
Appointed 09 Aug 2001
Resigned 04 Dec 2002

ROSENBERG, David

Resigned
5 Newlands Close, EdgwareHA8 8DQ
Born January 1958
Director
Appointed 02 Apr 1996
Resigned 13 Mar 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Apr 1996
Resigned 02 Apr 1996
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
13 January 2009
288cChange of Particulars
Legacy
30 April 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
10 May 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
287Change of Registered Office
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
14 December 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 December 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
8 December 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2004
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Gazette Notice Compulsary
26 October 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
21 July 2003
RESOLUTIONSResolutions
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
3 August 2002
88(2)R88(2)R
Legacy
2 August 2002
287Change of Registered Office
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2001
AAAnnual Accounts
Legacy
10 January 2001
225Change of Accounting Reference Date
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
287Change of Registered Office
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 May 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
287Change of Registered Office
Resolution
25 June 1998
RESOLUTIONSResolutions
Resolution
12 June 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 May 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 May 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Resolution
26 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 January 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
30 September 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
26 September 1997
652C652C
Gazette Notice Voluntary
10 June 1997
GAZ1(A)GAZ1(A)
Legacy
24 April 1997
652a652a
Legacy
3 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Incorporation Company
2 April 1996
NEWINCIncorporation