Company NameHeron (Devonshire Row No.2) Limited
Company StatusDissolved
Company Number04117277
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 5 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameHackremco (No.1755) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSir Gerald Maurice Ronson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2000(2 weeks, 5 days after company formation)
Appointment Duration17 years, 7 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameMr Peter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(15 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Secretary NameJames Eric Manning
StatusClosed
Appointed30 March 2018(17 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (closed 24 July 2018)
RoleCompany Director
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameMr Alan Irving Goldman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameChristopher John Morton
NationalityBritish
StatusResigned
Appointed19 December 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address8 Wighton Mews
Isleworth
Middlesex
TW7 4DZ
Secretary NameLionel Harvey Zeltser
NationalityBritish
StatusResigned
Appointed15 May 2002(1 year, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameMr Daniel John Kitchen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 10 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(7 years, 2 months 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
Director NameMr Daniel Simon Samson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websiteheroncity.com

Location

Registered AddressHeron House
4 Bentinck Street
London
W1U 2EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Heron Property Corp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

9 December 2009Delivered on: 19 December 2009
Satisfied on: 12 December 2013
Persons entitled: Deutsche Postbank Ag, London Branch in Its Capacity as Agent and Security Trustee for the Banks (The Agent)

Classification: Deed of amendment and confirmation
Secured details: All monies due or to become due from the chargors under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the obligors to all or any or the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures see image for full details.
Fully Satisfied
9 December 2009Delivered on: 19 December 2009
Satisfied on: 12 December 2013
Persons entitled: Deutsche Postbank Ag, London Branch in Its Capacity as Agent and Security Trustee for the Banks (The Agent)

Classification: Instrument of amendment and confirmation
Secured details: All monies due or to become due the chargor and/or any other chargor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral see image for full details.
Fully Satisfied
9 December 2009Delivered on: 19 December 2009
Satisfied on: 12 December 2013
Persons entitled: Deutsche Postbank Ag, London Branch in Its Capacity as Agent and Security Trustee for the Banks (The Agent)

Classification: Deed of amendment and confirmation
Secured details: All monies due or to become due from the chargor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property; the rent; see image for full details.
Fully Satisfied
9 December 2009Delivered on: 19 December 2009
Satisfied on: 12 December 2013
Persons entitled: Deutsche Postbank Ag, London Branch in Its Capacity as Agent and Security Trustee for the Banks (The Agent)

Classification: Account charge
Secured details: All monies due or to become due from the chargors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge its rights and interest in any money now or at any time after the date of the account charge standing to the credit of the accounts together with accrued interest in respect of such money and the debts owing to the chargors in respect of such money and interest see image for full details.
Fully Satisfied
12 April 2006Delivered on: 21 April 2006
Satisfied on: 12 December 2013
Persons entitled: Deutsche Postbank Ag, London Branch in Its Capacity as Agent and Security Trustee for the Banks(The Secured Party)

Classification: Security agreement
Secured details: All monies due or to become due from the company and/or any other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in or to the collateral meaning all right title and interest in and to the units. See the mortgage charge document for full details.
Fully Satisfied
21 March 2006Delivered on: 5 April 2006
Satisfied on: 12 December 2013
Persons entitled: Deutsche Postbank Ag London Branch

Classification: Security agreement
Secured details: All monies due or to become due from the obligor and/or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right,title and interest in or to the collateral. See the mortgage charge document for full details.
Fully Satisfied
22 December 2004Delivered on: 8 January 2005
Satisfied on: 12 December 2013
Persons entitled: Ing Bhf-Bank Aktiengesellschaft, London Branch as Trustee for the Finance Parties (Agent)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 13,15 & 17 devonshire row london t/no NGL830670 rent insurance and all monies standing to the credit of the rent account and sales proceeds account.
Fully Satisfied
31 January 2001Delivered on: 10 February 2001
Satisfied on: 12 December 2013
Persons entitled: Bhf-Bank Ag

Classification: Debenture
Secured details: All monies, obligations or liabilities due or to become due from the company and/or any of the obligors to the beneficiaries under any finance documents (as defined therein).
Particulars: Fixed charge its interest in the real property, any investment, its existing and future goodwill and uncalled capital, any intellectual property, all furniture, fittings, equipment and inventory owned both present and future. All monies standing to the credit of any designated account, including the rent account and the sale proceeds account, the proceeds of any insurance. Floating charge, its undertaking and property.
Fully Satisfied

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
27 April 2018Application to strike the company off the register (3 pages)
3 April 2018Termination of appointment of Lionel Harvey Zeltser as a secretary on 30 March 2018 (1 page)
3 April 2018Appointment of James Eric Manning as a secretary on 30 March 2018 (2 pages)
3 July 2017Notification of Heron Property Corporation Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Heron Property Corporation Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (18 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (18 pages)
7 December 2016Appointment of Peter Thomas Griffith Woolley as a director on 25 November 2016 (2 pages)
7 December 2016Appointment of Peter Thomas Griffith Woolley as a director on 25 November 2016 (2 pages)
7 December 2016Termination of appointment of Daniel Simon Samson as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Daniel Simon Samson as a director on 30 November 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
30 September 2015Full accounts made up to 31 December 2014 (17 pages)
30 September 2015Full accounts made up to 31 December 2014 (17 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
25 September 2014Full accounts made up to 31 December 2013 (16 pages)
25 September 2014Full accounts made up to 31 December 2013 (16 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
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)
12 December 2013Satisfaction of charge 5 in full (4 pages)
12 December 2013Satisfaction of charge 7 in full (4 pages)
12 December 2013Satisfaction of charge 1 in full (4 pages)
12 December 2013Satisfaction of charge 5 in full (4 pages)
12 December 2013Satisfaction of charge 8 in full (4 pages)
12 December 2013Satisfaction of charge 6 in full (4 pages)
12 December 2013Satisfaction of charge 8 in full (4 pages)
12 December 2013Satisfaction of charge 3 in full (4 pages)
12 December 2013Satisfaction of charge 4 in full (4 pages)
12 December 2013Satisfaction of charge 4 in full (4 pages)
12 December 2013Satisfaction of charge 1 in full (4 pages)
12 December 2013Satisfaction of charge 2 in full (4 pages)
12 December 2013Satisfaction of charge 6 in full (4 pages)
12 December 2013Satisfaction of charge 7 in full (4 pages)
12 December 2013Satisfaction of charge 2 in full (4 pages)
12 December 2013Satisfaction of charge 3 in full (4 pages)
17 September 2013Accounts made up to 31 December 2012 (18 pages)
17 September 2013Accounts made up to 31 December 2012 (18 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 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)
16 April 2012Accounts made up to 31 December 2011 (16 pages)
16 April 2012Accounts made up to 31 December 2011 (16 pages)
20 February 2012Accounts made up to 31 December 2010 (14 pages)
20 February 2012Accounts made up to 31 December 2010 (14 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)
15 October 2010Accounts made up to 31 December 2009 (13 pages)
15 October 2010Accounts made up to 31 December 2009 (13 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 Road London NW1 5JL on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Heron House 19 Marylebone Road London NW1 5JL on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Heron House 19 Marylebone Road 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)
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)
9 June 2010Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages)
9 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)
19 December 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
29 June 2009Accounts made up to 31 December 2008 (12 pages)
29 June 2009Accounts made up to 31 December 2008 (12 pages)
22 September 2008Accounts made up to 31 December 2007 (13 pages)
22 September 2008Accounts made up to 31 December 2007 (13 pages)
10 July 2008Return made up to 30/06/08; full list of members (3 pages)
10 July 2008Return made up to 30/06/08; full list of members (3 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)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
30 October 2007Accounts made up to 31 December 2006 (14 pages)
30 October 2007Accounts made up to 31 December 2006 (14 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)
5 November 2006Accounts made up to 31 December 2005 (13 pages)
5 November 2006Accounts made up to 31 December 2005 (13 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)
12 May 2006Declaration of mortgage charge released/ceased (3 pages)
12 May 2006Declaration of mortgage charge released/ceased (3 pages)
21 April 2006Particulars of mortgage/charge (6 pages)
21 April 2006Particulars of mortgage/charge (6 pages)
5 April 2006Particulars of mortgage/charge (6 pages)
5 April 2006Particulars of mortgage/charge (6 pages)
5 October 2005Accounts made up to 31 December 2004 (13 pages)
5 October 2005Accounts made up to 31 December 2004 (13 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)
8 January 2005Particulars of mortgage/charge (6 pages)
8 January 2005Particulars of mortgage/charge (6 pages)
26 October 2004Accounts made up to 31 December 2003 (13 pages)
26 October 2004Accounts made up to 31 December 2003 (13 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)
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)
24 July 2003Accounts made up to 31 December 2002 (13 pages)
24 July 2003Accounts made up to 31 December 2002 (13 pages)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
10 December 2002Return made up to 30/11/02; full list of members (5 pages)
10 December 2002Return made up to 30/11/02; full list of members (5 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
23 July 2002Accounts made up to 31 December 2001 (11 pages)
23 July 2002Accounts made up to 31 December 2001 (11 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
6 March 2002Return made up to 30/11/01; full list of members (5 pages)
6 March 2002Return made up to 30/11/01; full list of members (5 pages)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
14 February 2001Memorandum and Articles of Association (12 pages)
14 February 2001Memorandum and Articles of Association (12 pages)
10 February 2001Particulars of mortgage/charge (12 pages)
10 February 2001Particulars of mortgage/charge (12 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Memorandum and Articles of Association (11 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Memorandum and Articles of Association (11 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
22 December 2000Memorandum and Articles of Association (11 pages)
22 December 2000Accounting reference date shortened from 30/11/01 to 31/12/00 (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 19/12/00
(2 pages)
22 December 2000Registered office changed on 22/12/00 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 19/12/00
(2 pages)
22 December 2000Accounting reference date shortened from 30/11/01 to 31/12/00 (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Registered office changed on 22/12/00 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
22 December 2000Memorandum and Articles of Association (11 pages)
18 December 2000Company name changed hackremco (no.1755) LIMITED\certificate issued on 18/12/00 (2 pages)
18 December 2000Company name changed hackremco (no.1755) LIMITED\certificate issued on 18/12/00 (2 pages)
30 November 2000Incorporation (15 pages)
30 November 2000Incorporation (15 pages)