London
W1U 2EF
Secretary Name | Lionel Harvey Zeltser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Director Name | Mr Jonathan Simon Goldstein |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Director Name | Clare Marianne Duffill |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | 8 Vaughan Way Wapping London E1 9PT |
Director Name | Mr Alan Irving Goldman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years (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 | 10 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 7 Bovill Road Honor Oak Park London SE23 1HB |
Director Name | Martin George Wood |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 July 1999) |
Role | Financial Director |
Correspondence Address | 1-2 The Terrace Stoke Road Lower Layham Ipswich Suffolk IP7 5RB |
Secretary Name | Mr Steven Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 5 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(2 years 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 2 months 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 |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
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 Property Corporation Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | Application to strike the company off the register (3 pages) |
16 August 2011 | Application to strike the company off the register (3 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 (6 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
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 (6 pages) |
7 June 2009 | Accounts made up to 31 December 2008 (6 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 September 2008 | Accounts made up to 31 December 2007 (6 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 / HouseName/Number was: , now: 9; Street was: 78 kingsley way, now: holne chase; Post Code was: N2 0EN, now: N2 0QP (1 page) |
29 February 2008 | Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (1 page) |
31 August 2007 | Accounts made up to 31 December 2006 (6 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
26 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 (6 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (6 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 made up to 31 December 2004 (6 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 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 (6 pages) |
26 October 2004 | Accounts made up to 31 December 2003 (6 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 | Director resigned (1 page) |
15 October 2003 | New director appointed (5 pages) |
15 October 2003 | Director resigned (1 page) |
14 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
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) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
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 | Full accounts made up to 31 December 2001 (7 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
29 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2001 | Particulars of mortgage/charge (14 pages) |
29 October 2001 | Particulars of mortgage/charge (14 pages) |
29 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2001 | Resolutions
|
26 October 2001 | Resolutions
|
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (7 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) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (5 pages) |
1 August 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 (7 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
21 December 1999 | Particulars of mortgage/charge (12 pages) |
21 December 1999 | Particulars of mortgage/charge (12 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
28 July 1999 | Return made up to 30/06/99; full list of members (14 pages) |
28 July 1999 | Return made up to 30/06/99; full list of members (14 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
17 March 1999 | Particulars of mortgage/charge (12 pages) |
17 March 1999 | Particulars of mortgage/charge (12 pages) |
24 February 1999 | Resolutions
|
23 February 1999 | Memorandum and Articles of Association (11 pages) |
23 February 1999 | Memorandum and Articles of Association (11 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
23 October 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
23 October 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
15 October 1998 | Particulars of mortgage/charge (12 pages) |
15 October 1998 | Particulars of mortgage/charge (12 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
28 September 1998 | New director appointed (4 pages) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | New director appointed (4 pages) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | New director appointed (4 pages) |
28 September 1998 | New director appointed (4 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Memorandum and Articles of Association (11 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Memorandum and Articles of Association (11 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: acre house 11-15 william road london NW1 3ER (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: acre house 11-15 william road london NW1 3ER (1 page) |
16 September 1998 | Director resigned (1 page) |
10 September 1998 | Company name changed acre 202 LIMITED\certificate issued on 10/09/98 (2 pages) |
10 September 1998 | Company name changed acre 202 LIMITED\certificate issued on 10/09/98 (2 pages) |
30 July 1998 | Incorporation (16 pages) |