Company NameHeron Estate Holdings Limited
Company StatusDissolved
Company Number04190229
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)
Previous NameAcre 461 Limited

Business Activity

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

Directors

Director NameMr Gerald Maurice Ronson
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(3 months, 3 weeks after company formation)
Appointment Duration17 years (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, 8 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 after company formation)
Appointment Duration3 months, 3 weeks (closed 24 July 2018)
RoleCompany Director
Correspondence AddressHeron House 4 Bentinck Street
London
W1U 2EF
Director NameStephen Philip Bailey
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 2004)
RoleGroup Personnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressRondeau
Glasbury-On-Wye
Herefordshire
HR3 5NT
Wales
Director NameMr Alan Irving Goldman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameKeith Nigel Larkin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 2004)
RoleGroup Planning Director
Correspondence AddressHill View Cottage
Waterley Bottom
North Nibley Nr Dursley
Gloucs
Gl11
Director NameSimon Lynton Jenkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(3 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 25 April 2002)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCrows Nest
Cliftonwood Terrace
Bristol
Avon
BS8 4TZ
Secretary NameChristopher John Morton
NationalityBritish
StatusResigned
Appointed18 July 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year (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, 1 month 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, 6 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(6 years, 10 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(12 years, 9 months 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 NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

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 £1Bonivir Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,868
Cash£10,265

Accounts

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

Filing History

15 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
20 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
20 July 2017Notification of Heron City Limited as a person with significant control on 6 April 2016 (1 page)
7 December 2016Termination of appointment of Daniel Simon Samson as a director on 30 November 2016 (1 page)
7 December 2016Appointment of Peter Thomas Griffith Woolley as a director on 25 November 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 December 2015 (9 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 (14 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 (14 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)
13 January 2014Appointment of Mr Daniel Simon Samson as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 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)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
28 September 2011Full accounts 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)
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)
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)
1 October 2010Full accounts made up to 31 December 2009 (11 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)
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)
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 (3 pages)
17 June 2009Full accounts made up to 31 December 2008 (11 pages)
9 December 2008Full accounts made up to 31 December 2007 (11 pages)
11 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)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (1 page)
13 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 August 2007Return made up to 30/06/07; full list of members (2 pages)
16 April 2007Full accounts made up to 31 December 2005 (10 pages)
4 August 2006Return made up to 30/06/06; full list of members (2 pages)
31 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 February 2006Full accounts made up to 31 March 2005 (8 pages)
22 July 2005Return made up to 30/06/05; full list of members (2 pages)
27 January 2005Accounts made up to 31 March 2004 (7 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
14 December 2004Company name changed acre 461 LIMITED\certificate issued on 14/12/04 (2 pages)
20 July 2004Return made up to 30/06/04; full list of members (6 pages)
28 February 2004Accounts made up to 31 March 2003 (7 pages)
16 October 2003New director appointed (5 pages)
16 October 2003Director resigned (1 page)
30 July 2003Return made up to 30/06/03; full list of members (6 pages)
12 June 2003Director's particulars changed (1 page)
29 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2003Accounts made up to 31 March 2002 (7 pages)
27 August 2002Secretary resigned (1 page)
19 July 2002Return made up to 30/06/02; full list of members (7 pages)
7 June 2002New secretary appointed (1 page)
9 May 2002Director resigned (1 page)
24 April 2002Return made up to 29/03/02; full list of members (7 pages)
23 August 2001New secretary appointed (2 pages)
14 August 2001New director appointed (5 pages)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001New director appointed (5 pages)
14 August 2001Registered office changed on 14/08/01 from: acre house 11-15 william road london NW1 3ER (1 page)
14 August 2001New director appointed (3 pages)
14 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
29 March 2001Incorporation (16 pages)