Company NameHeronglen Limited
DirectorsHansa Raniga and Harishkumar Rugnath Raniga
Company StatusActive
Company Number01486294
CategoryPrivate Limited Company
Incorporation Date19 March 1980(44 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Hansa Raniga
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address12 Wychwood Avenue
Canons Park
Edgware
Middlesex
HA8 6TH
Director NameMr Harishkumar Rugnath Raniga
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wychwood Avenue
Canons Park
Edgware
Middlesex
HA8 6TH
Secretary NameMr Harishkumar Rugnath Raniga
NationalityBritish
StatusCurrent
Appointed30 November 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wychwood Avenue
Canons Park
Edgware
Middlesex
HA8 6TH
Director NamePradeep Rugnath Raniga
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 1994)
RoleBusinessman
Correspondence Address127 Blenheim Road
Harrow
Middlesex
HA2 7AA

Contact

Websitehealthy-image.co.uk

Location

Registered Address231 Finchley Road
London
NW3 6LS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

16k at £1Harish Raniga
57.14%
Ordinary
8k at £1Hansa Raniga
28.57%
Ordinary
4k at £1Akshay Raniga
14.29%
Ordinary

Financials

Year2014
Net Worth£427,606
Cash£6,181
Current Liabilities£288,677

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

3 April 2008Delivered on: 5 April 2008
Persons entitled: Triodos Bank Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 231 finchley road london.
Outstanding
1 September 1995Delivered on: 9 September 1995
Satisfied on: 7 December 2000
Persons entitled: Statim Finance Limited for and on Behalf of Itself and the Secured Parties as Defined in Thedebenture

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 231 finchley road london t/no NGL422510. 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.
Fully Satisfied
6 March 1992Delivered on: 11 March 1992
Satisfied on: 6 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 March 1991Delivered on: 27 March 1991
Satisfied on: 8 September 1995
Persons entitled: The Bank of Nova Scotia

Classification: Memorandum of security
Secured details: £172,500 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All amounts which are now standing to the credit of the companys account with the bank.
Fully Satisfied
27 February 1987Delivered on: 5 March 1987
Satisfied on: 6 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 231 finchley road NW3 6LS l/b of camden T.n ngl 422510 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1984Delivered on: 25 October 1984
Satisfied on: 24 March 1992
Persons entitled: State Bank of India

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and premises situate at and k/as 231 finchley rd NW3 lb of camden title no ngl 422510 together with the fixed and movable plant machinery fixtures implements and utensils a specific charge over all its uncalled capital and all other f/hold & l/hold property present & future floating charge over all its undertaking and goodwill and all its property assets & rights present and future.
Fully Satisfied
18 October 1984Delivered on: 20 October 1984
Satisfied on: 24 March 1992
Persons entitled: Phoenix Assurance Public Limited Company

Classification: Legal charge
Secured details: £60,000 and all other moneys due or to become due from the company and/or marish kumar rugnath raniga to the chargee under the terms of the charge.
Particulars: 231 finchley rd camden title no ngl 422510 including all buildings erected thereon.
Fully Satisfied
22 June 1982Delivered on: 26 June 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 231 finchley road london NW3 title no: ngl 422510.
Fully Satisfied
11 May 1981Delivered on: 18 May 1981
Satisfied on: 24 March 1992
Persons entitled: State Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

26 January 2024Confirmation statement made on 29 November 2023 with no updates (3 pages)
22 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 August 2022 (3 pages)
22 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
5 January 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
1 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
16 January 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
11 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 December 2015Director's details changed for Mrs Hansa Raniga on 10 April 2015 (2 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 28,000
(5 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 28,000
(5 pages)
2 December 2015Director's details changed for Mrs Hansa Raniga on 10 April 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 28,000
(5 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 28,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 28,000
(5 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 28,000
(5 pages)
15 February 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 28,000
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 28,000
(4 pages)
6 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Harishkumar Rugnath Raniga on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Hansa Raniga on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Hansa Raniga on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Harishkumar Rugnath Raniga on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mrs Hansa Raniga on 30 November 1991 (1 page)
13 January 2010Director's details changed for Mr Harishkumar Rugnath Raniga on 1 January 2008 (1 page)
13 January 2010Director's details changed for Mr Harishkumar Rugnath Raniga on 1 January 2008 (1 page)
13 January 2010Director's details changed for Mr Harishkumar Rugnath Raniga on 1 January 2008 (1 page)
13 January 2010Director's details changed for Mrs Hansa Raniga on 30 November 1991 (1 page)
3 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 December 2008Return made up to 29/11/08; full list of members (4 pages)
18 December 2008Return made up to 29/11/08; full list of members (4 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 December 2007Return made up to 29/11/07; full list of members (2 pages)
4 December 2007Return made up to 29/11/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 November 2006Return made up to 29/11/06; full list of members (2 pages)
30 November 2006Return made up to 29/11/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 December 2005Return made up to 29/11/05; full list of members (2 pages)
2 December 2005Return made up to 29/11/05; full list of members (2 pages)
24 January 2005Return made up to 29/11/04; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 January 2005Return made up to 29/11/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 January 2004Return made up to 29/11/03; full list of members (7 pages)
5 January 2004Return made up to 29/11/03; full list of members (7 pages)
13 August 2003Memorandum and Articles of Association (13 pages)
13 August 2003Memorandum and Articles of Association (13 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2003£ ic 28000/24000 13/05/03 £ sr 4000@1=4000 (2 pages)
4 June 2003£ ic 28000/24000 13/05/03 £ sr 4000@1=4000 (2 pages)
2 March 2003Return made up to 29/11/02; full list of members (7 pages)
2 March 2003Return made up to 29/11/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Return made up to 29/11/01; full list of members (6 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Return made up to 29/11/01; full list of members (6 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
29 March 2001Accounts for a small company made up to 31 August 1999 (5 pages)
29 March 2001Accounts for a small company made up to 31 August 1999 (5 pages)
28 December 2000Return made up to 29/11/00; full list of members (8 pages)
28 December 2000Return made up to 29/11/00; full list of members (8 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
5 July 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
6 December 1999Return made up to 29/11/99; full list of members (7 pages)
6 December 1999Return made up to 29/11/99; full list of members (7 pages)
28 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
28 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 January 1999Return made up to 29/11/98; no change of members (4 pages)
22 January 1999Return made up to 29/11/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
29 December 1997Return made up to 29/11/97; full list of members (6 pages)
29 December 1997Return made up to 29/11/97; full list of members (6 pages)
12 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
12 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
5 December 1996Return made up to 29/11/96; no change of members (4 pages)
5 December 1996Return made up to 29/11/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
11 December 1995Return made up to 30/11/95; no change of members (4 pages)
11 December 1995Return made up to 30/11/95; no change of members (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
19 March 1980Incorporation (21 pages)
19 March 1980Incorporation (21 pages)