London
W1U 2EF
Director Name | Mr Peter Thomas Griffith Woolley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2016(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Secretary Name | James Eric Manning |
---|---|
Status | Closed |
Appointed | 30 March 2018(17 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 24 July 2018) |
Role | Company Director |
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 | 19 December 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Stanmore Hill Stanmore Middlesex HA7 3BY |
Secretary Name | Christopher John Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 8 Wighton Mews Isleworth Middlesex TW7 4DZ |
Secretary Name | Lionel Harvey Zeltser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Director Name | Mr Daniel John Kitchen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 years, 10 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 |
Director Name | Mr Jonathan Simon Goldstein |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(7 years, 2 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 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(13 years, 1 month 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 | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | heroncity.com |
---|
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 Corp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 December 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2018 | Application to strike the company off the register (3 pages) |
3 April 2018 | Termination of appointment of Lionel Harvey Zeltser as a secretary on 30 March 2018 (1 page) |
3 April 2018 | Appointment of James Eric Manning as a secretary on 30 March 2018 (2 pages) |
3 July 2017 | Notification of Heron Property Corporation Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Heron Property Corporation Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
7 December 2016 | Appointment of Peter Thomas Griffith Woolley as a director on 25 November 2016 (2 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) |
7 December 2016 | Termination of appointment of Daniel Simon Samson as a director on 30 November 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 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
|
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
30 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (17 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
|
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 (16 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 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) |
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) |
13 January 2014 | Appointment of Mr Daniel Simon Samson as a director (2 pages) |
12 December 2013 | Satisfaction of charge 5 in full (4 pages) |
12 December 2013 | Satisfaction of charge 7 in full (4 pages) |
12 December 2013 | Satisfaction of charge 1 in full (4 pages) |
12 December 2013 | Satisfaction of charge 5 in full (4 pages) |
12 December 2013 | Satisfaction of charge 8 in full (4 pages) |
12 December 2013 | Satisfaction of charge 6 in full (4 pages) |
12 December 2013 | Satisfaction of charge 8 in full (4 pages) |
12 December 2013 | Satisfaction of charge 3 in full (4 pages) |
12 December 2013 | Satisfaction of charge 4 in full (4 pages) |
12 December 2013 | Satisfaction of charge 4 in full (4 pages) |
12 December 2013 | Satisfaction of charge 1 in full (4 pages) |
12 December 2013 | Satisfaction of charge 2 in full (4 pages) |
12 December 2013 | Satisfaction of charge 6 in full (4 pages) |
12 December 2013 | Satisfaction of charge 7 in full (4 pages) |
12 December 2013 | Satisfaction of charge 2 in full (4 pages) |
12 December 2013 | Satisfaction of charge 3 in full (4 pages) |
17 September 2013 | Accounts made up to 31 December 2012 (18 pages) |
17 September 2013 | Accounts made up to 31 December 2012 (18 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Accounts made up to 31 December 2011 (16 pages) |
16 April 2012 | Accounts made up to 31 December 2011 (16 pages) |
20 February 2012 | Accounts made up to 31 December 2010 (14 pages) |
20 February 2012 | Accounts made up to 31 December 2010 (14 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Accounts made up to 31 December 2009 (13 pages) |
15 October 2010 | Accounts made up to 31 December 2009 (13 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) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages) |
9 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) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
29 June 2009 | Accounts made up to 31 December 2008 (12 pages) |
29 June 2009 | Accounts made up to 31 December 2008 (12 pages) |
22 September 2008 | Accounts made up to 31 December 2007 (13 pages) |
22 September 2008 | Accounts made up to 31 December 2007 (13 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
10 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) |
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 | Director resigned (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
30 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
30 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
25 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (13 pages) |
3 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
3 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
12 May 2006 | Declaration of mortgage charge released/ceased (3 pages) |
12 May 2006 | Declaration of mortgage charge released/ceased (3 pages) |
21 April 2006 | Particulars of mortgage/charge (6 pages) |
21 April 2006 | Particulars of mortgage/charge (6 pages) |
5 April 2006 | Particulars of mortgage/charge (6 pages) |
5 April 2006 | Particulars of mortgage/charge (6 pages) |
5 October 2005 | Accounts made up to 31 December 2004 (13 pages) |
5 October 2005 | Accounts made up to 31 December 2004 (13 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
8 January 2005 | Particulars of mortgage/charge (6 pages) |
8 January 2005 | Particulars of mortgage/charge (6 pages) |
26 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
26 October 2004 | Accounts made up to 31 December 2003 (13 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 | New director appointed (5 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
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) |
24 July 2003 | Accounts made up to 31 December 2002 (13 pages) |
24 July 2003 | Accounts made up to 31 December 2002 (13 pages) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
10 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
23 July 2002 | Accounts made up to 31 December 2001 (11 pages) |
23 July 2002 | Accounts made up to 31 December 2001 (11 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
6 March 2002 | Return made up to 30/11/01; full list of members (5 pages) |
6 March 2002 | Return made up to 30/11/01; full list of members (5 pages) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Memorandum and Articles of Association (12 pages) |
14 February 2001 | Memorandum and Articles of Association (12 pages) |
10 February 2001 | Particulars of mortgage/charge (12 pages) |
10 February 2001 | Particulars of mortgage/charge (12 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Memorandum and Articles of Association (11 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Memorandum and Articles of Association (11 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
22 December 2000 | Memorandum and Articles of Association (11 pages) |
22 December 2000 | Accounting reference date shortened from 30/11/01 to 31/12/00 (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | Registered office changed on 22/12/00 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
22 December 2000 | Accounting reference date shortened from 30/11/01 to 31/12/00 (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
22 December 2000 | Memorandum and Articles of Association (11 pages) |
18 December 2000 | Company name changed hackremco (no.1755) LIMITED\certificate issued on 18/12/00 (2 pages) |
18 December 2000 | Company name changed hackremco (no.1755) LIMITED\certificate issued on 18/12/00 (2 pages) |
30 November 2000 | Incorporation (15 pages) |
30 November 2000 | Incorporation (15 pages) |