London
W1U 2EF
Secretary Name | Lionel Harvey Zeltser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(34 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Director Name | Mr Peter Thomas Griffith Woolley |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2016(49 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Director Name | Mr Alan Irving Goldman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 10 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 | Mr Ian Donald Winton Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 05 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Gate 17 Ashley Park Road Walton On Thames Surrey KT12 1JN |
Secretary Name | Neil Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 12 The Warren Carshalton Surrey SM5 4EH |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(25 years, 8 months after company formation) |
Appointment Duration | 1 year (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 | Mark Stephen Fenchelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(29 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(32 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(32 years, 10 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 |
Director Name | Mr Daniel John Kitchen |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(36 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(40 years, 4 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 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(46 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 |
Director Name | Heron Nominee Shareholdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 June 1993) |
Correspondence Address | Heron House 19 Marylebone Road London NW1 5JL |
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 |
2 at £1 | Heron Hoteles Espana Sl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,128 |
Gross Profit | £6,087 |
Net Worth | £50,255 |
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 September 1993 | Delivered on: 8 October 1993 Satisfied on: 13 April 1995 Persons entitled: Royal Exchange Rust Company Limited as Trustee on Behalf of the Secured Parties Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this 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 |
---|---|
24 September 1993 | Delivered on: 8 October 1993 Satisfied on: 13 April 1995 Persons entitled: Alnery No.1283 Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this 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 |
24 September 1993 | Delivered on: 8 October 1993 Satisfied on: 13 April 1995 Persons entitled: Barclays Bank PLC as Ssc Trustee on Behalf of the Secured Parties Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this 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 |
24 September 1993 | Delivered on: 8 October 1993 Satisfied on: 6 February 1995 Persons entitled: Barclays Bank PLC as Trustee on Behalf of the Secured Parties Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this 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 |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2017 | Application to strike the company off the register (3 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) |
14 November 2016 | Full accounts made up to 31 December 2015 (16 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
|
16 October 2015 | Full accounts made up to 31 December 2014 (13 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
|
25 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
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) |
17 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 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) |
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 Rd London. NW1 5JL on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Heron House 19 Marylebone Rd London. NW1 5JL on 4 October 2010 (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 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 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) |
14 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (13 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) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 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) |
14 October 2003 | Director resigned (1 page) |
14 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
11 June 2003 | Director's particulars changed (1 page) |
29 May 2003 | Resolutions
|
30 August 2002 | Secretary resigned (1 page) |
25 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 June 2002 | New secretary appointed (1 page) |
28 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 August 2001 | Return made up to 30/06/01; full list of members (5 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 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 (10 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 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) |
9 December 1998 | Return made up to 04/12/98; 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 (10 pages) |
14 January 1997 | Return made up to 04/12/96; full list of members (9 pages) |
26 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (10 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) |
13 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
7 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1993 | Resolutions
|