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
The Heritage Foundation Limited
The Heritage Foundation Limited is an active company incorporated on 22 May 2000 with the registered office located in London, Greater London. The Heritage Foundation Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
03998992
Private limited by guarantee without share capital
Age
25 years
Incorporated
22 May 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2353 days
Dated
22 May 2018
(7 years ago)
Next confirmation dated
22 May 2019
Was due on
5 June 2019
(6 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2450 days
For period
1 Jun
⟶
31 May 2017
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 May 2018
Was due on
28 February 2019
(6 years ago)
Learn more about The Heritage Foundation Limited
Contact
Update Details
Address
30 Highcroft
North Hill
London
N6 4RD
Same address for the past
14 years
Companies in N6 4RD
Telephone
07703397270
Email
Available in Endole App
Website
Theheritagefoundation.co.uk
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
3
David Anthony Graham
Director • PSC • Sales And Marketing Consultant • British • Lives in England • Born in Aug 1941
Mr Dennis Allan Gimes
Director • PSC • Security Consultant • British • Lives in England • Born in Sep 1947
Mr Andrew Sydney Woodward
PSC • British • Lives in England • Born in Feb 1954
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
Comic Heritage Limited
David Anthony Graham is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 May 2017
For period
31 May
⟶
31 May 2017
Traded for
12 months
Cash in Bank
Unreported
Decreased by £4 (-100%)
Turnover
Unreported
Decreased by £101.99K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£5.47K
Decreased by £3.56K (-39%)
Total Liabilities
-£26.66K
Decreased by £3.88K (-13%)
Net Assets
-£21.19K
Increased by £321 (-1%)
Debt Ratio (%)
487%
Increased by 149.01% (+44%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
6 Years Ago on 8 Jun 2019
Compulsory Gazette Notice
6 Years Ago on 30 Apr 2019
Gino Chiappetta (PSC) Resigned
7 Years Ago on 25 Jun 2018
Confirmation Submitted
7 Years Ago on 25 Jun 2018
Gino Chiappetta Resigned
7 Years Ago on 6 Apr 2018
Andrew Sydney Woodward Resigned
7 Years Ago on 21 Mar 2018
Micro Accounts Submitted
7 Years Ago on 27 Feb 2018
Brian Roberts Davidson (PSC) Resigned
8 Years Ago on 27 Oct 2017
Brian Roberts Davidson Resigned
8 Years Ago on 27 Oct 2017
Leslie David Reed Resigned
8 Years Ago on 16 Jun 2017
Get Alerts
Get Credit Report
Discover The Heritage Foundation 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
Compulsory strike-off action has been suspended
Submitted on 8 Jun 2019
First Gazette notice for compulsory strike-off
Submitted on 30 Apr 2019
Confirmation statement made on 22 May 2018 with no updates
Submitted on 25 Jun 2018
Cessation of Gino Chiappetta as a person with significant control on 25 June 2018
Submitted on 25 Jun 2018
Termination of appointment of Gino Chiappetta as a director on 6 April 2018
Submitted on 23 May 2018
Termination of appointment of Andrew Sydney Woodward as a director on 21 March 2018
Submitted on 21 Mar 2018
Micro company accounts made up to 31 May 2017
Submitted on 27 Feb 2018
Termination of appointment of Brian Roberts Davidson as a director on 27 October 2017
Submitted on 27 Oct 2017
Cessation of Brian Roberts Davidson as a person with significant control on 27 October 2017
Submitted on 27 Oct 2017
Confirmation statement made on 22 May 2017 with updates
Submitted on 22 Jun 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs