Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEGEAN HERITAGE LTD.
Company Information for

AEGEAN HERITAGE LTD.

3RD FLOOR MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2SZ,
Company Registration Number
02825365
Private Limited Company
Active

Company Overview

About Aegean Heritage Ltd.
AEGEAN HERITAGE LTD. was founded on 1993-06-09 and has its registered office in Finchley. The organisation's status is listed as "Active". Aegean Heritage Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AEGEAN HERITAGE LTD.
 
Legal Registered Office
3RD FLOOR MARLBOROUGH HOUSE
298 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2SZ
Other companies in OX16
 
Filing Information
Company Number 02825365
Company ID Number 02825365
Date formed 1993-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB598367276  
Last Datalog update: 2023-07-05 17:49:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEGEAN HERITAGE LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AEGEAN HERITAGE LTD.
The following companies were found which have the same name as AEGEAN HERITAGE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEGEAN HERITAGE FOODS LIMITED 3RD FLOOR MARLBOROUGH HOUSE 298 REGENTS PARK ROAD FINCHLEY LONDON N3 2SZ Active Company formed on the 2014-01-24

Company Officers of AEGEAN HERITAGE LTD.

Current Directors
Officer Role Date Appointed
ANNA FRANCES CONSTANTINE
Company Secretary 1993-06-24
ANNA FRANCES CONSTANTINE
Director 2008-06-29
OLIVER ILIAS LEON CONSTANTINE
Director 2016-09-09
PIERCE RALPH CONNIE CONSTANTINE
Director 1993-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE BEDDING
Company Secretary 2007-12-01 2009-07-06
IRIS HOWE
Nominated Secretary 1993-06-09 1993-06-24
KENNETH HOWE
Nominated Director 1993-06-09 1993-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA FRANCES CONSTANTINE AEGEAN PROPERTIES LIMITED Director 2017-03-10 CURRENT 2016-03-16 Active
ANNA FRANCES CONSTANTINE AEGEAN HERITAGE FOODS LIMITED Director 2016-04-13 CURRENT 2014-01-24 Active
ANNA FRANCES CONSTANTINE LITCHFIELD INVESTMENTS HOLDINGS LIMITED Director 2011-12-01 CURRENT 1956-01-06 Active
ANNA FRANCES CONSTANTINE BOWLAND ESTATE LIMITED Director 1988-03-31 CURRENT 1984-11-20 Active
OLIVER ILIAS LEON CONSTANTINE AEGEAN PROPERTIES LIMITED Director 2017-03-17 CURRENT 2016-03-16 Active
PIERCE RALPH CONNIE CONSTANTINE AEGEAN PROPERTIES LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
PIERCE RALPH CONNIE CONSTANTINE AEGEAN HERITAGE FOODS LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15DIRECTOR APPOINTED MR LEONARDO GEORGE CONSTANTINE
2023-06-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2022-07-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-11-30CH01Director's details changed for Mr Oliver Ilias Leon Constantine on 2021-11-23
2021-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNA FRANCES CONSTANTINE on 2021-11-23
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM 305 Regents Park Road Finchley London N3 1DP England
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-11-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERCE RALPH CONNIE CONSTANTINE / 17/07/2018
2018-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ILIAS LEON CONSTANTINE / 17/07/2018
2018-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA FRANCES CONSTANTINE / 17/07/2018
2018-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNA FRANCES CONSTANTINE on 2018-07-17
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM Unit 4 Richardson Way Cross Point Business Park Coventry CV2 2TA England
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 20000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERCE RALPH CONNIE CONSTANTINE
2017-06-21SH08Change of share class name or designation
2017-06-16RES12Resolution of varying share rights or name
2017-06-16RES01ADOPT ARTICLES 17/03/2017
2017-06-16CC04Statement of company's objects
2017-06-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-14AP01DIRECTOR APPOINTED MR OLIVER ILIAS LEON CONSTANTINE
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 20000
2016-07-15AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM 20 Wildmere Road Wildmere Ind Estate Banbury Oxfordshire OX16 3JU
2016-04-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 20000
2015-07-16AR0109/06/15 ANNUAL RETURN FULL LIST
2014-07-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 20000
2014-07-04AR0109/06/14 ANNUAL RETURN FULL LIST
2013-07-04AR0109/06/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0109/06/12 ANNUAL RETURN FULL LIST
2012-05-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-27AR0109/06/11 FULL LIST
2010-06-22AR0109/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERCE RALPH CONNIE CONSTANTINE / 01/10/2009
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 20 WILDMERE IND ESTATE BANBURY OXFORDSHIRE OX16 3JU
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY NATALIE BEDDING
2009-04-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-16288aDIRECTOR APPOINTED ANNA FRANCES CONSTANTINE
2008-06-11363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-12-27363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-12-12288bSECRETARY RESIGNED
2007-11-30288bSECRETARY RESIGNED
2007-11-30288aNEW SECRETARY APPOINTED
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/06
2006-06-22363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: UNITS 5+6 GREENLINE BUSINESS PARK WELLINGTON STREET, BURTON UPON TRENT, STAFFORDSHIRE DE14 2AS
2005-09-07363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-21225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-06-21363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-20363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-07363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-10363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-29363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-05-2388(2)RAD 08/03/00--------- £ SI 19998@1=19998 £ IC 2/20000
2000-04-28123NC INC ALREADY ADJUSTED 15/03/00
2000-04-28ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/00
2000-04-28ORES04£ NC 1000/1000000 15/0
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-16363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-19288cDIRECTOR'S PARTICULARS CHANGED
1998-08-18363aRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-15363sRETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-07-09363sRETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS
1996-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-20287REGISTERED OFFICE CHANGED ON 20/02/96 FROM: SUTTON LANE SUTTON SCARDALE CHESTERFIELD S44 5UW
1995-06-20363sRETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS
1995-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-10-14287REGISTERED OFFICE CHANGED ON 14/10/94 FROM: 102 FRIAR GATE DERBY DE1 1FH
1994-10-14363aRETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
1993-09-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-09-28CERTNMCOMPANY NAME CHANGED TASWELL LIMITED CERTIFICATE ISSUED ON 29/09/93
1993-09-28Company name changed taswell LIMITED\certificate issued on 29/09/93
1993-09-28Company name changed\certificate issued on 28/09/93
1993-07-27287REGISTERED OFFICE CHANGED ON 27/07/93 FROM: 7 ETON COURT WEST HALLAM ILKESTON DERBYS DE7 6NB
1993-07-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-09New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to AEGEAN HERITAGE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AEGEAN HERITAGE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AEGEAN HERITAGE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.849
MortgagesNumMortOutstanding0.999
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.859

This shows the max and average number of mortgages for companies with the same SIC code of 46390 - Non-specialised wholesale of food, beverages and tobacco

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AEGEAN HERITAGE LTD.

Intangible Assets
Patents
We have not found any records of AEGEAN HERITAGE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AEGEAN HERITAGE LTD.
Trademarks
We have not found any records of AEGEAN HERITAGE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEGEAN HERITAGE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as AEGEAN HERITAGE LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where AEGEAN HERITAGE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEGEAN HERITAGE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AEGEAN HERITAGE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.