Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Heathcote & Ivory Limited
Heathcote & Ivory Limited is an active company incorporated on 8 April 1999 with the registered office located in London, Greater London. Heathcote & Ivory Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03749171
Private limited company
Age
26 years
Incorporated
8 April 1999
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
20 April 2025
(6 months ago)
Next confirmation dated
20 April 2026
Due by
4 May 2026
(5 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Heathcote & Ivory Limited
Contact
Update Details
Address
2 Lonsdale Road
London
NW6 6RD
United Kingdom
Address changed on
6 May 2025
(6 months ago)
Previous address was
Acre House 11-15 William Road London NW1 3ER
Companies in NW6 6RD
Telephone
02074838383
Email
Available in Endole App
Website
Heathcote-ivory.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Lesley Caroline Aaronson
Secretary • PSC • Designer • British • Born in Sep 1957 • Lives in England
Harry Stuart Aaronson
Director • British • Lives in UK • Born in Nov 1992
Denis Leonard Aaronson
Director • British • Lives in UK • Born in Dec 1955
Mr Michael Arnold Aaronson
PSC • British • Lives in UK • Born in Jun 1953
Denis Leonard Aaronson
PSC • British • Lives in UK • Born in Dec 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
H & I (Toiletries) Limited
Denis Leonard Aaronson is a mutual person.
Active
Heath Retail (London) Limited
Harry Stuart Aaronson is a mutual person.
Active
Heath London Limited
Harry Stuart Aaronson is a mutual person.
Active
Bronnley 1884 Ltd
Harry Stuart Aaronson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£348K
Decreased by £23K (-6%)
Turnover
£15.24M
Increased by £163K (+1%)
Employees
50
Same as previous period
Total Assets
£6.28M
Decreased by £16K (-0%)
Total Liabilities
-£3.95M
Decreased by £196K (-5%)
Net Assets
£2.33M
Increased by £180K (+8%)
Debt Ratio (%)
63%
Decreased by 2.95% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 6 May 2025
Registered Address Changed
6 Months Ago on 6 May 2025
New Charge Registered
7 Months Ago on 9 Apr 2025
Mr Harry Stuart Aaronson Appointed
11 Months Ago on 14 Nov 2024
Full Accounts Submitted
1 Year Ago on 28 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 7 May 2024
Charge Satisfied
1 Year 7 Months Ago on 6 Apr 2024
New Charge Registered
1 Year 8 Months Ago on 15 Feb 2024
New Charge Registered
1 Year 9 Months Ago on 31 Jan 2024
Amended Full Accounts Submitted
2 Years Ago on 31 Oct 2023
Get Alerts
Get Credit Report
Discover Heathcote & Ivory Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 2 Lonsdale Road London NW6 6rd on 6 May 2025
Submitted on 6 May 2025
Confirmation statement made on 20 April 2025 with no updates
Submitted on 6 May 2025
Registration of charge 037491710009, created on 9 April 2025
Submitted on 14 Apr 2025
Appointment of Mr Harry Stuart Aaronson as a director on 14 November 2024
Submitted on 18 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 28 Oct 2024
Confirmation statement made on 20 April 2024 with no updates
Submitted on 7 May 2024
Satisfaction of charge 6 in full
Submitted on 6 Apr 2024
Registration of charge 037491710008, created on 15 February 2024
Submitted on 21 Feb 2024
Registration of charge 037491710007, created on 31 January 2024
Submitted on 2 Feb 2024
Amended full accounts made up to 31 December 2022
Submitted on 31 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs