London
W1U 2EF
Director Name | Mr Peter Thomas Griffith Woolley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2016(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Secretary Name | James Eric Manning |
---|---|
Status | Closed |
Appointed | 30 March 2018(69 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Director Name | Mr John Charles Bradley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Troy House Troy Lane Kirtlington Oxfordshire OX5 3HA |
Director Name | Mr Robert James Fallowfield |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 31 Chingford Avenue Chingford London E4 6RJ |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard California Lane Bushey Heath Hertfordshire WD23 1ES |
Secretary Name | Sarah Isabel Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 9 Hobury Street Chelsea London SW10 0JB |
Secretary Name | Neil Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 12 The Warren Carshalton Surrey SM5 4EH |
Director Name | Mr Alan Irving Goldman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(46 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Stanmore Hill Stanmore Middlesex HA7 3BY |
Secretary Name | Mark Stephen Fenchelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(48 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 7 Bovill Road Honor Oak Park London SE23 1HB |
Secretary Name | Mr Steven Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(51 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Marys Avenue London N3 1SN |
Secretary Name | Christopher John Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 8 Wighton Mews Isleworth Middlesex TW7 4DZ |
Secretary Name | Lionel Harvey Zeltser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(53 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Director Name | Mr Daniel John Kitchen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(55 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torquay Wood Dublin 18 Irish |
Director Name | Mr Jonathan Simon Goldstein |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(59 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Director Name | Mr Daniel Simon Samson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Website | heroninternational.co.uk |
---|---|
Telephone | 020 74864477 |
Telephone region | London |
Registered Address | Heron House 4 Bentinck Street London W1U 2EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Heron Corp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 September 1993 | Delivered on: 8 October 1993 Satisfied on: 25 February 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargees under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 March 1984 | Delivered on: 3 April 1984 Satisfied on: 12 May 1992 Persons entitled: P S a Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a consigment agreement dated 27-3-84. Particulars: All the mortgagers interest in any vehicle delivered to it under the terms of the said consigment agreement and any money received there/or. Fully Satisfied |
3 November 1961 | Delivered on: 15 March 1961 Satisfied on: 12 May 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Same details as charge 1. Fully Satisfied |
5 October 1961 | Delivered on: 16 October 1961 Satisfied on: 12 May 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H land & heriditaments & premises manor lane, halesowen, worcestershire together with all fixtures present & future. Fully Satisfied |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2018 | Application to strike the company off the register (3 pages) |
28 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
3 April 2018 | Termination of appointment of Lionel Harvey Zeltser as a secretary on 30 March 2018 (1 page) |
3 April 2018 | Appointment of James Eric Manning as a secretary on 30 March 2018 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 July 2017 | Notification of Heron Corporation as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Heron Corporation as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
7 December 2016 | Termination of appointment of Daniel Simon Samson as a director on 30 November 2016 (1 page) |
7 December 2016 | Appointment of Peter Thomas Griffith Woolley as a director on 25 November 2016 (2 pages) |
7 December 2016 | Appointment of Peter Thomas Griffith Woolley as a director on 25 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Daniel Simon Samson as a director on 30 November 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
29 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
12 August 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
12 August 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
25 February 2014 | Satisfaction of charge 4 in full (4 pages) |
25 February 2014 | Satisfaction of charge 4 in full (4 pages) |
14 January 2014 | Termination of appointment of Jonathan Goldstein as a director (1 page) |
14 January 2014 | Termination of appointment of Jonathan Goldstein as a director (1 page) |
13 January 2014 | Appointment of Mr Daniel Simon Samson as a director (2 pages) |
13 January 2014 | Appointment of Mr Daniel Simon Samson as a director (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
4 October 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
16 August 2013 | Statement by directors (1 page) |
16 August 2013 | Statement by directors (1 page) |
16 August 2013 | Solvency statement dated 07/08/13 (1 page) |
16 August 2013 | Resolutions
|
16 August 2013 | Statement of capital on 16 August 2013
|
16 August 2013 | Statement of capital on 16 August 2013
|
16 August 2013 | Resolutions
|
16 August 2013 | Solvency statement dated 07/08/13 (1 page) |
9 August 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
9 August 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010 (2 pages) |
4 October 2010 | Registered office address changed from Heron House 19,Marylebone Road London NW1 5JL on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Heron House 19,Marylebone Road London NW1 5JL on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Heron House 19,Marylebone Road London NW1 5JL on 4 October 2010 (1 page) |
30 September 2010 | Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page) |
14 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
7 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
29 February 2008 | Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
1 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
15 October 2003 | New director appointed (5 pages) |
15 October 2003 | New director appointed (5 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
25 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
7 June 2002 | New secretary appointed (1 page) |
7 June 2002 | New secretary appointed (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
7 August 2001 | Return made up to 30/06/01; full list of members (5 pages) |
7 August 2001 | Return made up to 30/06/01; full list of members (5 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
21 July 1999 | Return made up to 30/06/99; full list of members (12 pages) |
21 July 1999 | Return made up to 30/06/99; full list of members (12 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 December 1998 | Return made up to 04/12/98; full list of members (12 pages) |
9 December 1998 | Return made up to 04/12/98; full list of members (12 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 January 1998 | Return made up to 04/12/97; full list of members (12 pages) |
29 January 1998 | Return made up to 04/12/97; full list of members (12 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 January 1997 | Return made up to 04/12/96; full list of members (10 pages) |
14 January 1997 | Return made up to 04/12/96; full list of members (10 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 January 1996 | Secretary's particulars changed (2 pages) |
18 January 1996 | Secretary's particulars changed (2 pages) |
20 December 1995 | Return made up to 04/12/95; no change of members (10 pages) |
20 December 1995 | Return made up to 04/12/95; no change of members (10 pages) |
13 November 1995 | Accounting reference date shortened from 01/04 to 31/12 (1 page) |
13 November 1995 | Accounting reference date shortened from 01/04 to 31/12 (1 page) |
7 July 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
7 July 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
9 December 1994 | Return made up to 04/12/94; no change of members (7 pages) |
9 December 1994 | Return made up to 04/12/94; no change of members (7 pages) |
9 December 1994 | Director resigned (5 pages) |
24 November 1994 | New director appointed (2 pages) |
14 November 1994 | Declaration of mortgage charge released/ceased (1 page) |
14 November 1994 | Declaration of mortgage charge released/ceased (1 page) |
11 October 1994 | Full group accounts made up to 27 March 1994 (24 pages) |
11 October 1994 | Full group accounts made up to 27 March 1994 (24 pages) |
14 July 1994 | Director resigned (2 pages) |
16 January 1994 | Full accounts made up to 28 March 1993 (19 pages) |
16 January 1994 | Full accounts made up to 28 March 1993 (19 pages) |
21 December 1993 | Return made up to 04/12/93; full list of members (11 pages) |
21 December 1993 | Return made up to 04/12/93; full list of members (11 pages) |
19 October 1993 | Resolutions
|
19 October 1993 | Ad 24/09/93--------- £ si 7100000@1=7100000 £ ic 8200000/15300000 (2 pages) |
19 October 1993 | £ nc 8200000/15300000 23/09/93 (1 page) |
8 October 1993 | Particulars of mortgage/charge (31 pages) |
8 October 1993 | Particulars of mortgage/charge (31 pages) |
24 August 1993 | New secretary appointed (2 pages) |
3 August 1993 | Director's particulars changed (2 pages) |
24 June 1993 | Memorandum and Articles of Association (5 pages) |
24 June 1993 | Memorandum and Articles of Association (5 pages) |
8 June 1993 | Resolutions
|
28 April 1993 | Secretary resigned (2 pages) |
13 April 1993 | Resolutions
|
13 April 1993 | Resolutions
|
16 February 1993 | Full accounts made up to 29 March 1992 (16 pages) |
16 February 1993 | Full accounts made up to 29 March 1992 (16 pages) |
11 December 1992 | Return made up to 04/12/92; full list of members (10 pages) |
11 December 1992 | Return made up to 04/12/92; full list of members (10 pages) |
24 November 1992 | Director's particulars changed (2 pages) |
12 May 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 February 1992 | £ nc 5560000/8200000 07/02/92 (1 page) |
17 February 1992 | Resolutions
|
17 February 1992 | Ad 07/02/92--------- £ si 2640000@1=2640000 £ ic 5560000/8200000 (2 pages) |
11 February 1992 | Return made up to 04/12/91; full list of members (10 pages) |
11 February 1992 | Return made up to 04/12/91; full list of members (10 pages) |
22 October 1991 | Full accounts made up to 1 April 1991 (17 pages) |
22 October 1991 | Full accounts made up to 1 April 1991 (17 pages) |
22 October 1991 | Full accounts made up to 1 April 1991 (17 pages) |
23 August 1991 | Full accounts made up to 1 April 1990 (16 pages) |
23 August 1991 | Full accounts made up to 1 April 1990 (16 pages) |
23 August 1991 | Full accounts made up to 1 April 1990 (16 pages) |
12 April 1991 | Ad 26/03/91--------- £ si 5500000@1=5500000 £ ic 60000/5560000 (2 pages) |
12 April 1991 | £ nc 60000/5560000 25/03/91 (1 page) |
12 April 1991 | Resolutions
|
12 April 1991 | Resolutions
|
9 April 1991 | Accounting reference date shortened from 30/03 to 01/04 (1 page) |
12 March 1991 | Director resigned (2 pages) |
3 March 1991 | Resolutions
|
3 March 1991 | Resolutions
|
17 January 1991 | Return made up to 04/12/90; full list of members (7 pages) |
17 January 1991 | Full accounts made up to 31 March 1990 (16 pages) |
17 January 1991 | Full accounts made up to 31 March 1990 (16 pages) |
3 January 1991 | Memorandum and Articles of Association (8 pages) |
3 January 1991 | Resolutions
|
3 January 1991 | Memorandum and Articles of Association (8 pages) |
17 October 1990 | New director appointed (1 page) |
10 October 1990 | Director resigned (1 page) |
5 June 1990 | New director appointed (2 pages) |
13 October 1989 | Return made up to 15/09/89; full list of members (6 pages) |
27 September 1989 | Full accounts made up to 30 March 1989 (11 pages) |
27 September 1989 | Full accounts made up to 30 March 1989 (11 pages) |
8 June 1989 | Memorandum and Articles of Association (9 pages) |
8 June 1989 | Memorandum and Articles of Association (9 pages) |
8 June 1989 | Resolutions
|
8 June 1989 | Resolutions
|
14 April 1989 | Director resigned (1 page) |
5 April 1989 | Accounting reference date shortened from 31/03 to 30/03 (1 page) |
9 February 1989 | Director's particulars changed (1 page) |
16 November 1988 | Full accounts made up to 31 March 1988 (15 pages) |
16 November 1988 | Full accounts made up to 31 March 1988 (15 pages) |
16 November 1988 | Return made up to 03/11/88; full list of members (6 pages) |
15 September 1988 | Director resigned;new director appointed (5 pages) |
17 February 1988 | Return made up to 31/12/86; full list of members (11 pages) |
8 February 1988 | Full accounts made up to 31 March 1987 (15 pages) |
13 April 1987 | Full accounts made up to 31 March 1986 (12 pages) |
7 April 1987 | Company name changed heron motor group (trading) limi ted\certificate issued on 07/04/87 (2 pages) |
7 April 1987 | Company name changed heron motor group (trading) limi ted\certificate issued on 07/04/87 (2 pages) |
17 February 1987 | Director resigned;new director appointed (2 pages) |
22 May 1986 | Full accounts made up to 31 March 1985 (12 pages) |
22 May 1986 | Full accounts made up to 31 March 1985 (12 pages) |
31 May 1984 | Accounts made up to 31 March 1983 (14 pages) |
31 May 1984 | Accounts made up to 31 March 1983 (14 pages) |
7 October 1982 | Accounts made up to 31 March 1982 (15 pages) |
7 October 1982 | Accounts made up to 31 March 1982 (15 pages) |
6 January 1981 | Accounts made up to 31 March 1980 (11 pages) |
6 January 1981 | Accounts made up to 31 March 1980 (11 pages) |
8 October 1979 | Accounts made up to 31 March 1979 (12 pages) |
8 October 1979 | Accounts made up to 31 March 1979 (12 pages) |
23 May 1977 | Accounts made up to 31 March 1976 (9 pages) |
23 May 1977 | Accounts made up to 31 March 1976 (9 pages) |
11 July 1974 | Accounts made up to 31 March 2073 (9 pages) |
11 July 1974 | Accounts made up to 31 March 2073 (9 pages) |
21 September 1948 | Certificate of incorporation (1 page) |
21 September 1948 | Certificate of incorporation (1 page) |