Background WavePink WaveYellow Wave

HERITEX LIMITED (03605461)

HERITEX LIMITED (03605461) is an active UK company. incorporated on 28 July 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HERITEX LIMITED has been registered for 27 years. Current directors include BERGER, Shulem.

Company Number
03605461
Status
active
Type
ltd
Incorporated
28 July 1998
Age
27 years
Address
1st Floor Unit 1 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Shulem
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITEX LIMITED

HERITEX LIMITED is an active company incorporated on 28 July 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HERITEX LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03605461

LTD Company

Age

27 Years

Incorporated 28 July 1998

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 2 March 2026 (Just now)
Period: 28 March 2024 - 26 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 December 2026
Period: 27 March 2025 - 26 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

1st Floor Unit 1 Grosvenor Way London, E5 9ND,

Previous Addresses

2nd Floor Ockway House 41 Stamford Hill London N16 5SR
From: 10 July 2012To: 5 December 2016
New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 4 August 2010To: 10 July 2012
55 Baker Street London W1U 7EU
From: 28 July 1998To: 4 August 2010
Timeline

2 key events • 1998 - 2014

Funding Officers Ownership
Company Founded
Jul 98
Loan Secured
Dec 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BERGER, Chumie Blimie

Active
Leweston Place, LondonN16 6RH
Secretary
Appointed 03 Aug 1998

BERGER, Shulem

Active
24 Leweston Place, LondonN16 6RH
Born November 1971
Director
Appointed 03 Aug 1998

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 28 Jul 1998
Resigned 03 Aug 1998

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 28 Jul 1998
Resigned 03 Aug 1998

Persons with significant control

2

Mr Shulem Berger

Active
Unit 1 Grosvenor Way, LondonE5 9ND
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Chumie Blimie Berger

Active
Unit 1 Grosvenor Way, LondonE5 9ND
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
353353
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Legacy
20 August 2008
288cChange of Particulars
Legacy
25 March 2008
287Change of Registered Office
Legacy
22 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
29 May 2007
287Change of Registered Office
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
21 May 2005
403aParticulars of Charge Subject to s859A
Legacy
17 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Legacy
20 December 2003
395Particulars of Mortgage or Charge
Legacy
20 October 2003
395Particulars of Mortgage or Charge
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
363aAnnual Return
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Legacy
21 August 2002
363aAnnual Return
Legacy
15 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Legacy
18 September 2001
395Particulars of Mortgage or Charge
Legacy
18 September 2001
395Particulars of Mortgage or Charge
Legacy
18 September 2001
395Particulars of Mortgage or Charge
Legacy
9 August 2001
363aAnnual Return
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
22 August 2000
363aAnnual Return
Legacy
11 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
17 August 1999
363aAnnual Return
Legacy
16 May 1999
225Change of Accounting Reference Date
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
10 March 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
12 December 1998
395Particulars of Mortgage or Charge
Legacy
1 October 1998
395Particulars of Mortgage or Charge
Legacy
21 September 1998
287Change of Registered Office
Miscellaneous
3 September 1998
MISCMISC
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
88(2)R88(2)R
Legacy
13 August 1998
287Change of Registered Office
Resolution
6 August 1998
RESOLUTIONSResolutions
Incorporation Company
28 July 1998
NEWINCIncorporation