Company NameHerontop Limited
Company StatusActive
Company Number00719392
CategoryPrivate Limited Company
Incorporation Date27 March 1962(62 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Melanie Jill Kilim
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(42 years, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleHousewife
Country of ResidenceIsrael
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameMr Julian Charles Weinberg
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(54 years after company formation)
Appointment Duration8 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameAmanda Jane Blaskett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(57 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameMr Donald Mortimer Weinberg
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(30 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 03 October 2015)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlands Close
London
NW11 9QP
Director NameIrene Yita Weinberg
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(30 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 22 February 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlands Close
London
NW11 9QP
Secretary NameIrene Yita Weinberg
NationalityBritish
StatusResigned
Appointed02 August 1992(30 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlands Close
London
NW11 9QP

Location

Registered AddressGround Floor
31kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26 at £1Mrs I.y. Weinberg
26.00%
Ordinary
25 at £1D.m. Weinberg
25.00%
Ordinary
17 at £1R. Kilim & M.j. Kilim
17.00%
Ordinary
16 at £1J.c. Weinberg
16.00%
Ordinary
16 at £1M.j. Kilim
16.00%
Ordinary

Financials

Year2014
Net Worth£806,685
Cash£673,428
Current Liabilities£17,173

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due2 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End02 April

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

7 April 1976Delivered on: 12 April 1976
Persons entitled: Bank Leumi (UK) LTD

Classification: Deposit of deeds w/i
Secured details: All monies due or to become due from the company twitchel investments LTD to the chargee on any account whatsoever.
Particulars: F/H properties at (1) 70, cronch hill islington, london (2) 39, willingdon road, wood green london (3) 2, prince charles avenue, orsett thurrock essex (4) 158, high road orsett, thurrock essex.
Outstanding
18 October 1968Delivered on: 7 November 1968
Persons entitled: J. D. Investments LTD.

Classification: Charge
Secured details: £14,000 due jointly & severally from the company & twitchel LTD.
Particulars: (1) parkers farm house, conway rd. (2) keepers cottage, brentwood rd (3) the bungalow, fen lane. (4) 158 high road, baker st. (5) 2 prince charles ave. (6) 1/2 fruit farm cottages, orsett rd. (7) linstead. Horndon road, see in orsett.
Outstanding

Filing History

17 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
24 February 2023Registered office address changed from 7 Torriano Mews London NW5 2RZ England to Ground Floor 31Kentish Town Road London NW1 8NL on 24 February 2023 (1 page)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 April 2021Director's details changed for Mrs Melanie Jill Kilim on 22 October 2020 (2 pages)
16 December 2020Micro company accounts made up to 5 April 2020 (2 pages)
8 June 2020Cessation of Melanie Jill Kilim as a person with significant control on 3 June 2019 (1 page)
8 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
2 December 2019Notification of Amanda Jane Blaskett as a person with significant control on 3 June 2019 (2 pages)
2 December 2019Cessation of Julian Charles Weinberg as a person with significant control on 3 June 2019 (1 page)
2 December 2019Appointment of Amanda Jane Blaskett as a director on 3 June 2019 (2 pages)
25 July 2019Director's details changed for Mr Julian Charles Weinberg on 29 March 2019 (2 pages)
25 July 2019Director's details changed for Mrs Melanie Jill Kilim on 29 March 2019 (2 pages)
25 July 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
25 July 2019Cessation of Irene Yita Weinberg as a person with significant control on 29 March 2019 (1 page)
25 July 2019Notification of Julian Charles Weinberg as a person with significant control on 29 March 2019 (2 pages)
25 July 2019Notification of Melanie Jill Kilim as a person with significant control on 29 March 2019 (2 pages)
12 July 2019Sub-division of shares on 29 March 2019 (4 pages)
11 April 2019Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to 7 Torriano Mews London NW5 2RZ on 11 April 2019 (1 page)
11 February 2019Total exemption full accounts made up to 5 April 2018 (6 pages)
19 December 2018Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
8 June 2018Change of details for Mrs Irene Yita Weinberg - Deceased as a person with significant control on 22 February 2017 (2 pages)
13 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
13 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2017Termination of appointment of Irene Yita Weinberg as a director on 22 February 2017 (1 page)
14 June 2017Termination of appointment of Irene Yita Weinberg as a secretary on 22 February 2017 (1 page)
14 June 2017Termination of appointment of Irene Yita Weinberg as a director on 22 February 2017 (1 page)
14 June 2017Termination of appointment of Irene Yita Weinberg as a secretary on 22 February 2017 (1 page)
8 June 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 March 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
24 March 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
27 December 2016Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
27 December 2016Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
19 May 2016Appointment of Mr Julian Charles Weinberg as a director on 6 April 2016 (2 pages)
19 May 2016Termination of appointment of Donald Mortimer Weinberg as a director on 3 October 2015 (1 page)
19 May 2016Termination of appointment of Donald Mortimer Weinberg as a director on 3 October 2015 (1 page)
19 May 2016Appointment of Mr Julian Charles Weinberg as a director on 6 April 2016 (2 pages)
14 January 2016Current accounting period extended from 30 March 2016 to 5 April 2016 (1 page)
14 January 2016Current accounting period extended from 30 March 2016 to 5 April 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(7 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(7 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(7 pages)
3 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(7 pages)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(7 pages)
1 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(7 pages)
1 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(7 pages)
28 August 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
28 August 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
28 August 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
25 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
24 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
31 July 2009Return made up to 20/07/09; full list of members (5 pages)
31 July 2009Return made up to 20/07/09; full list of members (5 pages)
22 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
9 September 2008Return made up to 20/07/08; full list of members (5 pages)
9 September 2008Return made up to 20/07/08; full list of members (5 pages)
5 April 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 August 2007Return made up to 20/07/07; full list of members (3 pages)
31 August 2007Return made up to 20/07/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 September 2006Return made up to 20/07/06; full list of members (8 pages)
29 September 2006Return made up to 20/07/06; full list of members (8 pages)
21 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 September 2005Return made up to 20/07/05; full list of members (8 pages)
22 September 2005Return made up to 20/07/05; full list of members (8 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
8 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
27 July 2004Return made up to 20/07/04; full list of members (8 pages)
27 July 2004Return made up to 20/07/04; full list of members (8 pages)
26 August 2003Return made up to 02/08/03; full list of members (8 pages)
26 August 2003Return made up to 02/08/03; full list of members (8 pages)
13 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 September 2002Return made up to 02/08/02; full list of members (8 pages)
13 September 2002Return made up to 02/08/02; full list of members (8 pages)
26 July 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
26 July 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
26 July 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
30 August 2001Return made up to 02/08/01; full list of members (7 pages)
30 August 2001Return made up to 02/08/01; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
28 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
28 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
23 November 2000Return made up to 02/08/00; full list of members (7 pages)
23 November 2000Return made up to 02/08/00; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
6 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
6 October 2000Accounts for a small company made up to 5 April 2000 (5 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
28 September 1999Return made up to 02/08/99; no change of members (4 pages)
28 September 1999Return made up to 02/08/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 5 April 1998 (3 pages)
18 January 1999Accounts for a small company made up to 5 April 1998 (3 pages)
18 January 1999Accounts for a small company made up to 5 April 1998 (3 pages)
30 September 1998Return made up to 02/08/98; full list of members (6 pages)
30 September 1998Return made up to 02/08/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 5 April 1997 (3 pages)
20 January 1998Accounts for a small company made up to 5 April 1997 (3 pages)
20 January 1998Accounts for a small company made up to 5 April 1997 (3 pages)
1 September 1997Return made up to 02/08/97; no change of members (4 pages)
1 September 1997Return made up to 02/08/97; no change of members (4 pages)
11 November 1996Return made up to 02/08/96; no change of members (4 pages)
11 November 1996Return made up to 02/08/96; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 5 April 1996 (3 pages)
18 October 1996Accounts for a small company made up to 5 April 1996 (3 pages)
18 October 1996Accounts for a small company made up to 5 April 1996 (3 pages)
11 September 1995Return made up to 02/08/95; full list of members (6 pages)
11 September 1995Return made up to 02/08/95; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 5 April 1995 (4 pages)
5 September 1995Accounts for a small company made up to 5 April 1995 (4 pages)
5 September 1995Accounts for a small company made up to 5 April 1995 (4 pages)
27 March 1962Incorporation (17 pages)
27 March 1962Incorporation (17 pages)