Company NameH.H. Investment Trading
Company StatusDissolved
Company Number01089688
CategoryPrivate Unlimited Company
Incorporation Date3 January 1973(51 years, 3 months ago)
Dissolution Date14 December 2016 (7 years, 3 months ago)
Previous NameHeron Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerald Maurice Ronson
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1992(19 years, 11 months after company formation)
Appointment Duration24 years (closed 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Secretary NameLionel Harvey Zeltser
NationalityBritish
StatusClosed
Appointed15 May 2002(29 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameMr Daniel Simon Samson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(41 years after company formation)
Appointment Duration2 years, 11 months (closed 14 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameMr Alan Irving Goldman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(19 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Director NameMr Ian Donald Winton Robertson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(19 years, 11 months after company formation)
Appointment Duration5 months (resigned 07 May 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Gate 17 Ashley Park Road
Walton On Thames
Surrey
KT12 1JN
Secretary NameSarah Isabel Hampton
NationalityBritish
StatusResigned
Appointed04 December 1992(19 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
9 Hobury Street
Chelsea
London
SW10 0JB
Secretary NameNeil Parsons
NationalityBritish
StatusResigned
Appointed08 April 1993(20 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address12 The Warren
Carshalton
Surrey
SM5 4EH
Secretary NameMark Stephen Fenchelle
NationalityBritish
StatusResigned
Appointed27 September 1996(23 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address7 Bovill Road
Honor Oak Park
London
SE23 1HB
Secretary NameMr Steven Andrew Brown
NationalityBritish
StatusResigned
Appointed01 January 2000(27 years after company formation)
Appointment Duration7 months, 1 week (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St Marys Avenue
London
N3 1SN
Secretary NameChristopher John Morton
NationalityBritish
StatusResigned
Appointed08 August 2000(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address8 Wighton Mews
Isleworth
Middlesex
TW7 4DZ
Director NameMr Daniel John Kitchen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(30 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Torquay Wood
Dublin 18
Irish
Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(35 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF

Location

Registered AddressFisher Partners Acre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 December 2016Final Gazette dissolved following liquidation (1 page)
14 December 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Return of final meeting in a members' voluntary winding up (4 pages)
14 September 2016Return of final meeting in a members' voluntary winding up (4 pages)
14 July 2016Liquidators' statement of receipts and payments to 15 June 2016 (3 pages)
14 July 2016Liquidators' statement of receipts and payments to 15 June 2016 (3 pages)
23 July 2015Liquidators' statement of receipts and payments to 15 June 2015 (3 pages)
23 July 2015Liquidators' statement of receipts and payments to 15 June 2015 (3 pages)
23 July 2015Liquidators statement of receipts and payments to 15 June 2015 (3 pages)
18 August 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF to Fisher Partners Acre House 11-15 William Road London NW1 3ER on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF to Fisher Partners Acre House 11-15 William Road London NW1 3ER on 18 August 2014 (1 page)
30 June 2014Appointment of a voluntary liquidator (1 page)
30 June 2014Declaration of solvency (3 pages)
30 June 2014Appointment of a voluntary liquidator (1 page)
30 June 2014Declaration of solvency (3 pages)
30 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2014Termination of appointment of Jonathan Goldstein as a director (1 page)
14 January 2014Termination of appointment of Jonathan Goldstein as a director (1 page)
13 January 2014Appointment of Mr Daniel Simon Samson as a director (2 pages)
13 January 2014Appointment of Mr Daniel Simon Samson as a director (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 58,412,225
(5 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 58,412,225
(5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 October 2010Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages)
8 October 2010Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010 (2 pages)
4 October 2010Registered office address changed from Heron House 19 Marylebone Rd. London NW1 5JL on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Heron House 19 Marylebone Rd. London NW1 5JL on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Heron House 19 Marylebone Rd. London NW1 5JL on 4 October 2010 (1 page)
30 September 2010Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages)
30 September 2010Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages)
8 June 2010Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages)
8 February 2010Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages)
28 January 2010Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page)
28 January 2010Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
7 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
29 February 2008Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page)
29 February 2008Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
31 August 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
31 August 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
25 July 2007Return made up to 30/06/07; full list of members (2 pages)
25 July 2007Return made up to 30/06/07; full list of members (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
3 August 2006Return made up to 30/06/06; full list of members (2 pages)
3 August 2006Return made up to 30/06/06; full list of members (2 pages)
5 October 2005Full accounts made up to 31 December 2004 (11 pages)
5 October 2005Full accounts made up to 31 December 2004 (11 pages)
22 July 2005Return made up to 30/06/05; full list of members (2 pages)
22 July 2005Return made up to 30/06/05; full list of members (2 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
20 July 2004Return made up to 30/06/04; full list of members (5 pages)
20 July 2004Return made up to 30/06/04; full list of members (5 pages)
15 October 2003New director appointed (5 pages)
15 October 2003New director appointed (5 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
14 August 2003Full accounts made up to 31 December 2002 (11 pages)
14 August 2003Full accounts made up to 31 December 2002 (11 pages)
30 July 2003Return made up to 30/06/03; full list of members (5 pages)
30 July 2003Return made up to 30/06/03; full list of members (5 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
25 July 2002Return made up to 30/06/02; full list of members (6 pages)
25 July 2002Return made up to 30/06/02; full list of members (6 pages)
7 June 2002New secretary appointed (1 page)
7 June 2002New secretary appointed (1 page)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
7 August 2001Return made up to 30/06/01; full list of members (5 pages)
7 August 2001Return made up to 30/06/01; full list of members (5 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 July 2000Return made up to 30/06/00; full list of members (5 pages)
11 July 2000Return made up to 30/06/00; full list of members (5 pages)
9 May 2000Full accounts made up to 31 December 1999 (11 pages)
9 May 2000Full accounts made up to 31 December 1999 (11 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
21 July 1999Return made up to 30/06/99; full list of members (12 pages)
21 July 1999Return made up to 30/06/99; full list of members (12 pages)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
9 December 1998Return made up to 04/12/98; full list of members (12 pages)
9 December 1998Return made up to 04/12/98; full list of members (12 pages)
8 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 1998Nc inc already adjusted 04/11/98 (1 page)
8 December 1998Nc inc already adjusted 04/11/98 (1 page)
8 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 January 1998Return made up to 04/12/97; full list of members (12 pages)
29 January 1998Return made up to 04/12/97; full list of members (12 pages)
27 August 1997Full accounts made up to 31 December 1996 (12 pages)
27 August 1997Full accounts made up to 31 December 1996 (12 pages)
14 January 1997Return made up to 04/12/96; full list of members (9 pages)
14 January 1997Return made up to 04/12/96; full list of members (9 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
19 June 1996Certificate of re-registration from Limited to Unlimited (1 page)
19 June 1996Application for reregistration from LTD to UNLTD (2 pages)
19 June 1996Re-registration of Memorandum and Articles (13 pages)
19 June 1996Members' assent for rereg from LTD to UNLTD (1 page)
19 June 1996Certificate of re-registration from Limited to Unlimited (1 page)
19 June 1996Members' assent for rereg from LTD to UNLTD (1 page)
19 June 1996Application for reregistration from LTD to UNLTD (2 pages)
19 June 1996Declaration of assent for reregistration to UNLTD (1 page)
19 June 1996Declaration of assent for reregistration to UNLTD (1 page)
19 June 1996Re-registration of Memorandum and Articles (13 pages)
30 April 1996Full accounts made up to 31 December 1995 (13 pages)
30 April 1996Full accounts made up to 31 December 1995 (13 pages)
18 January 1996Secretary's particulars changed (2 pages)
18 January 1996Secretary's particulars changed (2 pages)
20 December 1995Return made up to 04/12/95; no change of members (10 pages)
20 December 1995Return made up to 04/12/95; no change of members (10 pages)
7 July 1995Full accounts made up to 31 December 1994 (12 pages)
7 July 1995Full accounts made up to 31 December 1994 (12 pages)